Highgate
London
N6 6DD
Director Name | Mr Donald Hunter Elgie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 1992(1 week, 1 day after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottage Fairmile Park Road Cobham Surrey KT11 2PL |
Secretary Name | Mr Donald Hunter Elgie |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 1992(1 week, 1 day after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottage Fairmile Park Road Cobham Surrey KT11 2PL |
Director Name | Sir Campbell Fraser |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 1994) |
Role | Chairman Of Companie |
Correspondence Address | Silver Birches 4 Silver Lane Purley Surrey CR8 3HG |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 June 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 33 St Georges Drive London SW1V 4DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
30 November 2001 | Dissolved (1 page) |
---|---|
30 August 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 August 2001 | Liquidators statement of receipts and payments (5 pages) |
5 July 2001 | Liquidators statement of receipts and payments (5 pages) |
4 January 2001 | Liquidators statement of receipts and payments (5 pages) |
6 July 2000 | Liquidators statement of receipts and payments (5 pages) |
5 January 2000 | Liquidators statement of receipts and payments (5 pages) |
30 July 1999 | Liquidators statement of receipts and payments (5 pages) |
8 January 1999 | Liquidators statement of receipts and payments (7 pages) |
8 July 1998 | Liquidators statement of receipts and payments (5 pages) |
7 January 1998 | Liquidators statement of receipts and payments (5 pages) |
30 June 1997 | Liquidators statement of receipts and payments (5 pages) |
8 July 1996 | Appointment of a voluntary liquidator (2 pages) |
8 July 1996 | Statement of affairs (7 pages) |
8 July 1996 | Resolutions
|
24 June 1996 | Registered office changed on 24/06/96 from: 5TH floor 71 kingsway london WC2B 6ST (1 page) |
28 May 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |