Anerley
London
SE20 8PL
Director Name | Stephen Dunn Johnston |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1992(same day as company formation) |
Role | Bookseller |
Correspondence Address | 135 Silverdale London SE26 4SQ |
Secretary Name | Stephen Dunn Johnston |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 Silverdale London SE26 4SQ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Casson Beckman & Partners Dyers Building London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
12 July 2001 | Dissolved (1 page) |
---|---|
12 April 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 January 2001 | Liquidators statement of receipts and payments (5 pages) |
7 November 2000 | C/O re change of liq (6 pages) |
7 November 2000 | Appointment of a voluntary liquidator (1 page) |
26 September 2000 | Liquidators statement of receipts and payments (5 pages) |
24 July 2000 | Liquidators statement of receipts and payments (5 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: casson beckman & partners hobson house 155 gower street london WC1E 6BJ (1 page) |
15 July 1999 | Liquidators statement of receipts and payments (5 pages) |
1 March 1999 | Liquidators statement of receipts and payments (5 pages) |
4 August 1998 | Liquidators statement of receipts and payments (5 pages) |
26 May 1998 | Liquidators statement of receipts and payments (30 pages) |
7 August 1997 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 August 1997 | Appointment of a voluntary liquidator (17 pages) |
24 July 1995 | Liquidators statement of receipts and payments (8 pages) |