Romford
Essex
RM1 2QP
Director Name | Mr Antony Paul Mudd |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1994(2 years, 5 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Salesperson |
Correspondence Address | 20 Carlisle Road Romford Essex RM1 2QP |
Director Name | Mr Antony Paul Mudd |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(same day as company formation) |
Role | Salesperson |
Correspondence Address | 20 Carlisle Road Romford Essex RM1 2QP |
Director Name | Ronald Gordon Bray |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 14 October 1994) |
Role | Security Consultant |
Correspondence Address | 11 Edwin Avenue East Ham London E6 4DA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Diamond & Uzzaman 25 Longford Street London NW1 3NY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 30 April 1993 (31 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
18 July 1997 | Dissolved (1 page) |
---|---|
18 April 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 February 1997 | Liquidators statement of receipts and payments (5 pages) |
16 August 1996 | Liquidators statement of receipts and payments (5 pages) |
17 February 1996 | Registered office changed on 17/02/96 from: c/o diamonds 23/24 longford stre london NW1 3NY (1 page) |
16 August 1995 | Appointment of a voluntary liquidator (2 pages) |
16 August 1995 | Statement of affairs (9 pages) |
16 August 1995 | Resolutions
|
17 July 1995 | Registered office changed on 17/07/95 from: 548 ley street ilford essex IG2 7DB (1 page) |