Gunnersbury Avenue
Ealing London
W3 9BD
Director Name | Denise Bernadette Cooney |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | 14 Park Parade Gunnersbury Avenue Ealing London W3 9BD |
Secretary Name | Mrs Teresa Mary Hadeed |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 March 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | 268a Uxbridge Road Shepherds Bush London W12 7JA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1993(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 | 20 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 30 Eastbourne Terrace 2nd Floor London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 30 April 1994 (29 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
13 June 2000 | Dissolved (1 page) |
---|---|
13 March 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 March 2000 | Liquidators statement of receipts and payments (5 pages) |
9 December 1999 | Liquidators statement of receipts and payments (5 pages) |
10 June 1999 | Liquidators statement of receipts and payments (5 pages) |
1 December 1998 | Liquidators statement of receipts and payments (5 pages) |
16 June 1998 | Liquidators statement of receipts and payments (5 pages) |
27 November 1997 | Liquidators statement of receipts and payments (5 pages) |
30 May 1997 | Liquidators statement of receipts and payments (5 pages) |
1 December 1995 | Resolutions
|
1 December 1995 | Appointment of a voluntary liquidator (2 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: haydon house 14 haydon place guildford surrey GU1 4LL (1 page) |
6 September 1995 | Secretary resigned (2 pages) |
6 September 1995 | New secretary appointed (2 pages) |
25 July 1995 | Return made up to 20/01/95; no change of members (4 pages) |
3 July 1995 | Accounts for a small company made up to 30 April 1994 (10 pages) |