Hampstead
London
NW3 1PD
Director Name | Lance Joseph |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1992(4 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 20 Platts Lane London NW3 7NS |
Secretary Name | Paul Tuhrim |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 1993(1 year after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | 18 Park Hall Road East Finchley London N2 9PU |
Director Name | Mr Gerald Robert Barnett |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(1 month after company formation) |
Appointment Duration | 11 months (resigned 03 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Gordon Avenue Stanmore Middlesex HA7 3QS |
Director Name | Uzi Pfeffer |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 07 September 1992(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 July 1994) |
Role | Company Director |
Correspondence Address | 13 Stern Street Naveh Amirim Herzliya 46425 |
Secretary Name | Mr Gerald Robert Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(1 month after company formation) |
Appointment Duration | 11 months (resigned 03 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Gordon Avenue Stanmore Middlesex HA7 3QS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Unit 4 Brunswick Industrial Park Brunswick Park Road New Southgate London N11 1JL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Latest Accounts | 31 August 1993 (30 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
29 August 2002 | Dissolved (1 page) |
---|---|
29 May 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 April 2002 | Liquidators statement of receipts and payments (5 pages) |
11 October 2001 | Liquidators statement of receipts and payments (5 pages) |
17 May 2001 | Liquidators statement of receipts and payments (5 pages) |
9 October 2000 | Liquidators statement of receipts and payments (5 pages) |
14 April 2000 | Liquidators statement of receipts and payments (5 pages) |
8 October 1999 | Liquidators statement of receipts and payments (5 pages) |
21 April 1999 | Liquidators statement of receipts and payments (5 pages) |
10 September 1998 | Liquidators statement of receipts and payments (5 pages) |
6 October 1997 | Liquidators statement of receipts and payments (5 pages) |
20 March 1997 | Liquidators statement of receipts and payments (5 pages) |
7 October 1996 | Liquidators statement of receipts and payments (5 pages) |
21 March 1996 | Liquidators statement of receipts and payments (2 pages) |
12 September 1995 | Liquidators statement of receipts and payments (10 pages) |
26 July 1994 | Return made up to 03/08/94; full list of members
|