London
NW10 7EL
Director Name | Mr Christopher Mark Volek |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | South African |
Status | Current |
Appointed | 11 February 1993(1 week after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Marketing Consultant |
Correspondence Address | 193 Twyford Abbey Lane London NW10 7EL |
Secretary Name | Ms Alexandra Dominica Karpinski |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 1993(1 week after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Financial Controller |
Correspondence Address | 193 Twyford Abbey Close London NW10 7EL |
Secretary Name | Mr Ashok Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Director Name | Mr Brendan McCarthy |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 February 1993(1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 December 1994) |
Role | Company Director |
Correspondence Address | 199 Abbeyfields Close London NW10 7EL |
Director Name | Bj Registrars Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 04 February 1993(same day as company formation) |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Registered Address | The Offices Of B Mistry & Co Pride House Rectory Lane Edgware Middlesex HA8 7LG |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 28 February 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
16 September 2000 | Dissolved (1 page) |
---|---|
16 June 2000 | Liquidators statement of receipts and payments (5 pages) |
16 June 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 May 2000 | Liquidators statement of receipts and payments (5 pages) |
12 November 1999 | Liquidators statement of receipts and payments (5 pages) |
19 May 1999 | Liquidators statement of receipts and payments (5 pages) |
27 November 1998 | Liquidators statement of receipts and payments (4 pages) |
27 April 1998 | Liquidators statement of receipts and payments (5 pages) |
30 April 1997 | Registered office changed on 30/04/97 from: hillview house 1 hallswelle parade finchley road london NW11 0DL (1 page) |
30 April 1997 | Resolutions
|
30 April 1997 | Statement of affairs (11 pages) |
30 April 1997 | Appointment of a voluntary liquidator (1 page) |
31 December 1996 | Auditor's resignation (1 page) |
24 May 1996 | Registered office changed on 24/05/96 from: suite 53 park royal business centre 9-17 park royal road london MW107LQ (1 page) |
3 April 1996 | Return made up to 04/02/96; no change of members (4 pages) |
2 January 1996 | Accounts for a small company made up to 28 February 1995 (8 pages) |
14 March 1995 | Particulars of mortgage/charge (10 pages) |