London
N20 9DX
Director Name | Rita Murray |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 April 1992(same day as company formation) |
Role | Proposed Co Director |
Correspondence Address | 30 Chandos Avenue Whetstone London N20 9DX |
Secretary Name | Mr Philip Jarlath Murray |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 06 April 1992(same day as company formation) |
Role | Licensee |
Country of Residence | England |
Correspondence Address | 30 Chandos Avenue London N20 9DX |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 2 Mountview Court 310 Barnet Lane Whetstone London N20 0LD |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
30 July 1996 | Dissolved (1 page) |
---|---|
30 April 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 November 1995 | Liquidators statement of receipts and payments (6 pages) |
6 June 1995 | Liquidators statement of receipts and payments (6 pages) |