St. John's Wood
London
NW8 9PJ
Director Name | Mr Akram David Salman |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(1 year after company formation) |
Appointment Duration | 8 months (resigned 21 March 1994) |
Role | Company Director |
Correspondence Address | 1 Denning Close Hall Road St Johns Wood London NW8 9PJ |
Secretary Name | Mr Akram David Salman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 December 1993) |
Role | Secretary |
Correspondence Address | 1 Denning Close Hall Road St Johns Wood London NW8 9PJ |
Secretary Name | Sam Salman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 1 Denning Close Hall Road St. John's Wood London NW8 9PJ |
Secretary Name | Janine Marjorie Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 1998) |
Role | Secretary |
Correspondence Address | 9 Rookery Close Kennington Ashford Kent TN24 9RP |
Director Name | Dr Kenneth Ronald Chapman |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(2 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 January 1996) |
Role | Maritime Consultant |
Correspondence Address | Beech Hurst 56 Painshawfield Road Stocksfield Northumberland NE43 7QY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 1993 (30 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
8 October 1999 | Dissolved (1 page) |
---|---|
31 March 1998 | Secretary resigned (1 page) |
31 July 1997 | Dissolution deferment (1 page) |
31 July 1997 | Notice to Secretary of State for direction (1 page) |
31 July 1997 | Completion of winding up (1 page) |
6 June 1996 | Court order notice of winding up (1 page) |
6 June 1996 | Order of court to wind up (1 page) |
3 April 1996 | Director resigned (1 page) |
5 October 1995 | Return made up to 23/07/95; full list of members (12 pages) |
30 May 1995 | New director appointed (2 pages) |