London
N4 4NR
Director Name | Jay Flood Coleman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 November 1993(1 year, 2 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | 179 Lansdowne Road London N17 0NU |
Director Name | Tess Lancashire |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1993(1 year, 2 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | 9 Stanmore Road London N15 |
Director Name | Michael Stewart |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 02 November 1993(1 year, 2 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | 86 Nightingale Road Wood Green London N22 4PP |
Secretary Name | Raymond Swingler |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 1994(2 years, 3 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | 11a Church Path Walthamstow London E17 9RQ |
Director Name | Miss Michelle Moira Blazey |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Vincent Square Wood Green London N22 6NB |
Director Name | Mr Derek Peter Howard |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 123 Carlingford Road London N15 3ES |
Director Name | Mrs Zeddy Vida Thompson |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Durban Road Tottenham London N17 8EE |
Secretary Name | Anthony Robert William Sabey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 340 Muswell Hill Broadway London N10 1DJ |
Secretary Name | Mr Peter Chinner Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Hartland Road London NW1 8DB |
Registered Address | Geoffrey Pollard & Co 5 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 January 1999 | Dissolved (1 page) |
---|---|
5 October 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 October 1998 | Liquidators statement of receipts and payments (6 pages) |
14 November 1997 | Statement of affairs (7 pages) |
14 November 1997 | Appointment of a voluntary liquidator (2 pages) |
14 November 1997 | Resolutions
|
24 October 1997 | Registered office changed on 24/10/97 from: 33 winkfield road wood green london N22 (1 page) |
24 September 1997 | Annual return made up to 07/08/97 (4 pages) |
28 April 1997 | Full accounts made up to 31 March 1996 (14 pages) |
26 January 1997 | Full accounts made up to 31 March 1995 (15 pages) |
19 September 1996 | Annual return made up to 07/08/96 (4 pages) |
3 May 1996 | Full accounts made up to 31 March 1994 (12 pages) |
1 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 November 1995 | Annual return made up to 07/08/95 (4 pages) |