London
NW8 7BB
Secretary Name | Spectrum Services (Corporation) |
---|---|
Status | Current |
Appointed | 14 September 1998(5 years, 7 months after company formation) |
Appointment Duration | 25 years, 8 months |
Correspondence Address | 94a Allitsen Road London NW8 7BB |
Director Name | Ivor Gershfield |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | Northway House 1379 High Road Whetstone London N20 |
Secretary Name | Ian Foster Harries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Prebend Gardens London W6 0XT |
Director Name | Ian Foster Harries |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 November 1997) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 71 Prebend Gardens London W6 0XT |
Secretary Name | Mr Kandiah Thiagalingam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 August 1998) |
Role | Company Director |
Correspondence Address | 26 Raynham Terrace London N18 2JN |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 January 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Sports Gold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1997(4 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 September 1998) |
Correspondence Address | Tudor House Llanvanor Road London NW2 2AQ |
Registered Address | 94a Allitsen Road London NW8 7BB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 1994 (30 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
30 April 2000 | Dissolved (1 page) |
---|---|
31 January 2000 | Completion of winding up (1 page) |
4 August 1999 | Order of court to wind up (1 page) |
26 July 1999 | Court order notice of winding up (1 page) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Registered office changed on 14/12/98 from: 7 cardiff road luton bedfordshire LU1 1PP (1 page) |
10 December 1998 | Secretary resigned (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: cardinal house business centre 2 cardiff road luton beds LU1 1PP (1 page) |
6 May 1998 | Return made up to 21/01/98; no change of members (4 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | Director resigned (1 page) |
20 November 1997 | Return made up to 21/01/97; no change of members (4 pages) |
23 May 1996 | New secretary appointed (2 pages) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Secretary resigned (1 page) |
9 February 1996 | Return made up to 21/01/96; full list of members (6 pages) |
31 January 1996 | Accounts made up to 31 January 1994 (10 pages) |
16 October 1995 | Registered office changed on 16/10/95 from: tudor house llanvanor road finchley road london. NW2 2AQ (1 page) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | Ad 27/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 June 1995 | Return made up to 21/01/95; no change of members (4 pages) |