4 Tangier Wood
Burgh Heath
Surrey
KT20 6AG
Director Name | Mr Peter David Goldstein |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1992(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (closed 06 June 2000) |
Role | Company Director |
Correspondence Address | Riverside One Hester Road London Sw11 |
Director Name | Mr Richard Brian Goldstein |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1992(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (closed 06 June 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 261 Goldhurst Terrace London Nw6 |
Director Name | Mr Ronald Sidney Goldstein |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1992(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (closed 06 June 2000) |
Role | Company Director |
Correspondence Address | Ramar Warren Park Kingston Hill Surrey KT2 7HX |
Secretary Name | Mr Richard Brian Goldstein |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 1994(2 years, 1 month after company formation) |
Appointment Duration | 6 years (closed 06 June 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 261 Goldhurst Terrace London Nw6 |
Secretary Name | Mr Bharat Chandaria |
---|---|
Nationality | Kenyan |
Status | Resigned |
Appointed | 13 July 1992(3 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 March 1993) |
Role | Company Director |
Correspondence Address | Ferndown 7 Prossers Tadworth Surrey KT20 5TY |
Director Name | Mr Bharat Chandaria |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 25 August 1992(4 months, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 26 August 1992) |
Role | Secretary |
Correspondence Address | Ferndown 7 Prossers Tadworth Surrey KT20 5TY |
Director Name | Mr Alex Grass |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 1992(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 13 September 1996) |
Role | Company Director |
Correspondence Address | 13 Hunter Lane Camp Hill Pennsylvania United States |
Director Name | Mr Martin Grass |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 1992(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 13 September 1996) |
Role | Company Director |
Correspondence Address | 13 Hunter Lane Camp Hill Pennsylvania United States |
Secretary Name | David Richard Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 May 1994) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Pincott Cottage Pincott Lane West Horsley Surrey KT24 6JH |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | 36 Queen Anne Street London W1M 9LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
6 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
30 December 1999 | Application for striking-off (1 page) |
11 March 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
22 January 1999 | Return made up to 18/01/99; no change of members (6 pages) |
14 September 1998 | Resolutions
|
1 September 1998 | Full accounts made up to 28 February 1998 (12 pages) |
23 April 1998 | Registered office changed on 23/04/98 from: eclipse vicarage house 58-60 kensington church street london W8 4DB (1 page) |
22 January 1998 | Return made up to 18/01/98; full list of members
|
8 January 1998 | Full group accounts made up to 23 February 1997 (17 pages) |
1 September 1997 | Registered office changed on 01/09/97 from: 171 portland road holland park london W11 4LR (1 page) |
21 January 1997 | Return made up to 18/01/97; no change of members (5 pages) |
26 November 1996 | Full group accounts made up to 24 February 1996 (16 pages) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
28 January 1996 | Return made up to 18/01/96; full list of members
|
28 December 1995 | Full group accounts made up to 25 February 1995 (18 pages) |