London
W1
Director Name | Elly Kankana |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 09 February 1993(6 days after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 15 Kostigiweg 9658 B N Siddiburen Holland |
Director Name | Yogaratnam Kirwan |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 1994(1 year after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | 271 Oxford Street London W1 |
Secretary Name | Dhia Cohen |
---|---|
Nationality | Dutchsh |
Status | Resigned |
Appointed | 03 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 337 Oxford Street London W1R 1HB |
Director Name | Mr Assad Kohen |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 February 1993(5 days after company formation) |
Appointment Duration | 1 day (resigned 09 February 1993) |
Role | Company Director |
Correspondence Address | 271 Oxford Street London W1R 1LD |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 February 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Baker Tilly Iveco Ford House Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
18 June 1999 | Dissolved (1 page) |
---|---|
18 March 1999 | Liquidators statement of receipts and payments (5 pages) |
18 March 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 February 1999 | Liquidators statement of receipts and payments (5 pages) |
18 August 1998 | Liquidators statement of receipts and payments (5 pages) |
15 July 1998 | Liquidators statement of receipts and payments (5 pages) |
15 July 1998 | C/O re replacement of liq (8 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
15 August 1996 | Liquidators statement of receipts and payments (7 pages) |
15 March 1996 | Liquidators statement of receipts and payments (5 pages) |
30 August 1995 | Liquidators statement of receipts and payments (10 pages) |
15 March 1995 | Liquidators statement of receipts and payments (10 pages) |