London
N3 1PE
Secretary Name | Mark Barry Morrow |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | Seaview 1a Lyndhurst Gardens London N3 1TA |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Director Name | Mr Laurence Myers |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 24b Warrington Crescent London W9 1EL |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Mr Laurence Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 24b Warrington Crescent London W9 1EL |
Director Name | Timothy David Lewis Eppel |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 July 1993) |
Role | Solicitor |
Correspondence Address | 4c Hill Road London NW8 9QG |
Secretary Name | Timothy David Lewis Eppel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(5 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 July 1993) |
Role | Company Director |
Correspondence Address | 4c Hill Road London NW8 9QG |
Registered Address | Stoy Hayward 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
26 August 2000 | Dissolved (1 page) |
---|---|
26 May 2000 | Liquidators statement of receipts and payments (10 pages) |
26 May 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 December 1999 | Liquidators statement of receipts and payments (10 pages) |
18 June 1999 | Liquidators statement of receipts and payments (5 pages) |
24 February 1999 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 February 1999 | Appointment of a voluntary liquidator (1 page) |
15 February 1999 | O/E replacement of liquidator (15 pages) |
22 December 1998 | Liquidators statement of receipts and payments (5 pages) |
15 June 1998 | Liquidators statement of receipts and payments (5 pages) |
16 December 1997 | Liquidators statement of receipts and payments (5 pages) |
17 June 1997 | Liquidators statement of receipts and payments (10 pages) |
11 July 1996 | Liquidators statement of receipts and payments (5 pages) |
4 January 1996 | Liquidators statement of receipts and payments (5 pages) |
27 July 1995 | Liquidators statement of receipts and payments (8 pages) |
12 July 1995 | Receiver ceasing to act (1 page) |
12 July 1995 | Receiver's abstract of receipts and payments (2 pages) |
5 July 1994 | Appointment of receiver/manager (1 page) |
1 June 1994 | Resolutions
|
1 June 1994 | Notice of Constitution of Liquidation Committee (2 pages) |
16 May 1994 | Resolutions
|