London
N5 1HU
Secretary Name | Mark Housden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 1994(2 years after company formation) |
Appointment Duration | 23 years, 10 months (closed 09 October 2018) |
Role | Company Director |
Correspondence Address | 29 Brunswick Road Kingston Surrey KT2 6SB |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Michael Cuming |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(same day as company formation) |
Role | Accounts Manager |
Correspondence Address | 21 Brunswick Road Kingston Upon Thames Surrey KT2 6SB |
Secretary Name | Michael Cuming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 July 1994) |
Role | Picture Framer Cs |
Correspondence Address | 21 Brunswick Road Kingston Upon Thames Surrey KT2 6SB |
Director Name | Mr Mark Housden |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 December 1994) |
Role | Courier Executive |
Correspondence Address | 21 Brunswick Road Kingston Upon Thames Surrey KT2 6SB |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1992(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 58/70 Edgware Way Edgeware Middlesex HA8 8JP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 30 April 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
20 May 1999 | Liquidators' statement of receipts and payments (5 pages) |
---|---|
20 May 1999 | Liquidators statement of receipts and payments (5 pages) |
4 November 1998 | Liquidators' statement of receipts and payments (5 pages) |
4 November 1998 | Liquidators statement of receipts and payments (5 pages) |
8 October 1997 | Resolutions
|
8 October 1997 | Statement of affairs (6 pages) |
8 October 1997 | Appointment of a voluntary liquidator (1 page) |
25 September 1997 | Registered office changed on 25/09/97 from: le brasseurs drury house 34-43 russell street london WC2B 5HA (1 page) |
23 June 1997 | Full accounts made up to 30 April 1996 (13 pages) |
18 December 1996 | Return made up to 03/12/96; full list of members (6 pages) |
13 November 1996 | Return made up to 03/12/95; no change of members (4 pages) |
23 October 1996 | Particulars of mortgage/charge (3 pages) |
24 March 1996 | Auditor's resignation (1 page) |
13 March 1996 | Auditor's resignation (1 page) |
24 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 1995 | Return made up to 12/12/94; no change of members (4 pages) |