London
N2 9BJ
Secretary Name | Ms Michelle Huberman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 1993(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 30 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 202a Creighton Avenue London N2 9BJ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Wimpole Registrars (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1992(3 months after company formation) |
Appointment Duration | 10 months (resigned 23 April 1993) |
Correspondence Address | 78 Margaret Street London W1N 7HB |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 1998 | First Gazette notice for voluntary strike-off (1 page) |
27 January 1998 | Application for striking-off (1 page) |
14 August 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
14 August 1997 | Resolutions
|
22 May 1997 | Return made up to 20/03/97; full list of members (4 pages) |
5 September 1996 | Return made up to 20/03/95; full list of members (5 pages) |
8 August 1996 | Return made up to 20/03/96; full list of members (5 pages) |
28 May 1996 | Resolutions
|
5 March 1996 | Company name changed vintage fashions LIMITED\certificate issued on 06/03/96 (2 pages) |
27 February 1996 | Registered office changed on 27/02/96 from: 78 margaret street london W1N 7HB (1 page) |
9 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
9 February 1996 | Resolutions
|
9 February 1996 | Resolutions
|