Sevenoaks
Kent
TN13 3HE
Secretary Name | Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 October 1994(2 years, 6 months after company formation) |
Appointment Duration | 29 years, 6 months |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HP |
Director Name | Alexander Krasner |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Willow Lodge 146 Totteridge Lane Totteridge London N20 8JJ |
Director Name | Fred Brasch |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 June 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 March 1996) |
Role | Accountant |
Correspondence Address | 350 East 79th Street New York Ny10021 Usa Foreign |
Director Name | Elliot Spitz |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 1994(1 year, 10 months after company formation) |
Appointment Duration | 2 years (resigned 02 February 1996) |
Role | Company Director |
Correspondence Address | 14 Green Lane London NW4 2NN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Rakisons Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Correspondence Address | 47 Chancery Lane London WC2A 1NF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 September 1999 | Dissolved (1 page) |
---|---|
11 June 1999 | Liquidators statement of receipts and payments (5 pages) |
11 June 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 May 1999 | Liquidators statement of receipts and payments (6 pages) |
23 November 1998 | Liquidators statement of receipts and payments (5 pages) |
20 May 1998 | Liquidators statement of receipts and payments (5 pages) |
22 December 1997 | Liquidators statement of receipts and payments (5 pages) |
22 December 1997 | Liquidators statement of receipts and payments (5 pages) |
20 May 1997 | Liquidators statement of receipts and payments (5 pages) |
20 May 1996 | Resolutions
|
20 May 1996 | Appointment of a voluntary liquidator (1 page) |
10 May 1996 | New director appointed (2 pages) |
24 April 1996 | Director resigned (1 page) |
25 February 1996 | Director resigned (1 page) |
25 February 1996 | Director resigned (1 page) |
5 December 1995 | Resolutions
|
26 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
18 April 1995 | Return made up to 19/03/95; no change of members (4 pages) |
29 September 1994 | Full accounts made up to 31 December 1993 (12 pages) |
5 April 1994 | Return made up to 19/03/94; no change of members (4 pages) |
5 October 1993 | Full accounts made up to 31 December 1992 (10 pages) |
9 July 1993 | Return made up to 19/03/93; full list of members (6 pages) |