London
N8 9NL
Secretary Name | Miss Rosalind Schwartz |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1994(2 years, 2 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | 34 Uplands Road London N8 9NL |
Director Name | Miss Rosalind Schwartz |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1995(3 years after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Translator |
Correspondence Address | 34 Uplands Road London N8 9NL |
Director Name | Stephen Ronald Berry |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 1995(3 years, 1 month after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | 91 Hereford Road London W2 5BB |
Director Name | Mr Alan Henry Philipp |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 1995(3 years, 1 month after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Publisher |
Correspondence Address | 80 Lyndhurst Gardens Finchley London N3 1TD |
Director Name | Miss Rosalind Schwartz |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Uplands Road London N8 9NL |
Secretary Name | Mr Andrew Peter Cowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Uplands Road London N8 9NL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9 High Street Elstree Borehamwood Hertfordshire WD6 3BY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 June 1999 | Dissolved (1 page) |
---|---|
11 March 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 January 1999 | Liquidators statement of receipts and payments (5 pages) |
30 July 1998 | Liquidators statement of receipts and payments (5 pages) |
10 July 1997 | Statement of affairs (5 pages) |
10 July 1997 | Resolutions
|
10 July 1997 | Appointment of a voluntary liquidator (1 page) |
24 June 1997 | Registered office changed on 24/06/97 from: 34 uplands road london N8 9NL (1 page) |
6 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 October 1996 | Return made up to 03/07/96; full list of members (7 pages) |
6 September 1995 | Return made up to 03/07/95; full list of members (10 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
18 August 1995 | Ad 03/08/95--------- £ si 899@1=899 £ ic 2/901 (2 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | £ nc 5/100000 03/08/95 (1 page) |
18 August 1995 | Ad 03/08/95--------- £ si 3000@1=3000 £ ic 7000/10000 (2 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | Ad 03/08/95--------- £ si 6099@1=6099 £ ic 901/7000 (2 pages) |
18 August 1995 | Resolutions
|
19 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | Secretary resigned;new secretary appointed (2 pages) |