London
SW4 9HU
Secretary Name | Miss Nicola Kim Potts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 12 November 1996) |
Role | Company Director |
Correspondence Address | 27 Station Road Borough Green Sevenoaks Kent TN15 8ET |
Director Name | Miss Nicola Kim Potts |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 1993(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 12 November 1996) |
Role | Accountant |
Correspondence Address | 27 Station Road Borough Green Sevenoaks Kent TN15 8ET |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Mr Morris Isaac Cohen |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 November 1993) |
Role | Management Consultant/Psychologist |
Country of Residence | England |
Correspondence Address | Orchard Rise Cherry Cross Maudlin Road Totnes Devon TQ9 5EX |
Director Name | Mr David Angus Grant Jenkinson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 April 1993) |
Role | Company Director |
Correspondence Address | 111 Hivings Hill Chesham Buckinghamshire HP5 2PJ |
Director Name | Nicholas Francis Reynolds |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 April 1993) |
Role | Company Director |
Correspondence Address | Thornley House Nether Wallop Stockbridge Hampshire SO20 8HA |
Director Name | Mr John Allen Ferguson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bridges Close Wokingham Berkshire RG11 2XL |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1992(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Begbies 6 Raymond Buildings Grays Inn London WC1R 5BP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 July 1993 (30 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
12 November 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 1996 | First Gazette notice for compulsory strike-off (1 page) |
6 February 1996 | Receiver ceasing to act (1 page) |
6 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
19 December 1995 | Receiver's abstract of receipts and payments (4 pages) |