London
NW6 7RP
Director Name | Mr Ali Arbel |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 1996(3 years, 2 months after company formation) |
Appointment Duration | 28 years |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hamilton House 1 Hall Road St Johns Wood London NW8 9SN |
Director Name | George Stuart McKenzie |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 February 1993(4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | 72 Malletts Close Stony Stratford Milton Keynes Bucks MK11 1DG |
Secretary Name | Mr Irineu Albuquerque |
---|---|
Nationality | Brazilian |
Status | Resigned |
Appointed | 08 February 1993(4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 1995) |
Role | Secretary |
Correspondence Address | 21 Hamilton House 1 Hall Road St John Wood London NW8 9PN |
Director Name | Zeynep Kaptanoglu |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 01 October 1995(2 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 April 1996) |
Role | Business Manager |
Correspondence Address | 21 Hamilton House 1 Hall Road St Johns Wood London NW8 9PN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 February 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 1997 (26 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
18 December 1998 | Dissolved (1 page) |
---|---|
18 September 1998 | Liquidators statement of receipts and payments (5 pages) |
18 September 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: 156 camden high street 4TH floor london NW1 0NE (1 page) |
9 February 1998 | Res re assets in specie (1 page) |
9 February 1998 | Resolutions
|
9 February 1998 | Appointment of a voluntary liquidator (1 page) |
3 February 1998 | Declaration of solvency (3 pages) |
21 July 1997 | Full accounts made up to 30 April 1997 (13 pages) |
14 February 1997 | Return made up to 04/02/97; full list of members (6 pages) |
23 August 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | New director appointed (2 pages) |
27 February 1996 | Return made up to 04/02/96; no change of members
|
5 December 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New secretary appointed;director resigned (2 pages) |
30 October 1995 | Secretary resigned (2 pages) |