Covent Garden
London
WC2M 9BP
Director Name | Malcolm John Britton |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Garden Studios 11-15 Betterton Street Covent Garden London WC2H 9BP |
Secretary Name | Ms Caroline Margaret Britton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 11-15 Betterton Street Covent Garden London WC2M 9BP |
Director Name | Grant Meiji Stewart |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 July 1993(1 year, 1 month after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Businessman |
Correspondence Address | 126 Fifth Street Encinitas Ca 92024 Usa Foreign |
Director Name | Mr Ray Taisho Stewart |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1993(1 year, 1 month after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | Cresswell Cottage 50 Cresswell Place London SW10 9RB |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
25 May 1999 | Dissolved (1 page) |
---|---|
25 February 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 February 1999 | Liquidators statement of receipts and payments (5 pages) |
14 September 1998 | Liquidators statement of receipts and payments (5 pages) |
1 September 1997 | Resolutions
|
1 September 1997 | Statement of affairs (6 pages) |
1 September 1997 | Appointment of a voluntary liquidator (1 page) |
13 August 1997 | Registered office changed on 13/08/97 from: 11-15 betterton street london WC2H 9BP (1 page) |
9 June 1997 | Return made up to 01/06/97; full list of members
|
1 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
8 April 1997 | Auditor's resignation (1 page) |
3 July 1996 | Return made up to 01/06/96; no change of members (4 pages) |
14 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: cooper murray 4 winsley street london W1N 7AR (1 page) |
13 June 1995 | Return made up to 01/06/95; full list of members
|
1 May 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |