York House Place
London
W8 4EY
Secretary Name | Ardaman Panesar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 1994(1 year after company formation) |
Appointment Duration | 5 years, 1 month (closed 23 March 1999) |
Role | Company Director |
Correspondence Address | 11 Saville Gardens Billingshurst West Sussex RH14 9RR |
Director Name | Ardaman Panesar |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 1994(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 23 March 1999) |
Role | Company Director |
Correspondence Address | 11 Saville Gardens Billingshurst West Sussex RH14 9RR |
Director Name | Mr Peter Louis Granat |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 08 August 1994(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 23 March 1999) |
Role | Company Director |
Correspondence Address | Flat 1 59 Sloane Gardens London SW1W 8ED |
Secretary Name | Mr Gareth Maitland Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 May 1993) |
Role | Solicitor |
Correspondence Address | 1 Butler Place Buckingham Gate London SW1H 0PT |
Director Name | Kevin Barry Boocock |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 September 1993) |
Role | Company Director |
Correspondence Address | 1 Kingsfold Close Billingshurst West Sussex RH14 9HG |
Secretary Name | Keith John Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 91 Woodlands Road Bookham Leatherhead Surrey KT23 4HL |
Director Name | Terrence Rosenberg |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 July 1993(5 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 20 July 1994) |
Role | Company Director |
Correspondence Address | 49 Mentone Road Morningside Johannesburg 4001 South Africa |
Director Name | Keith John Watson |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 91 Woodlands Road Bookham Leatherhead Surrey KT23 4HL |
Director Name | Mr Peter Louis Granat |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 September 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 July 1994) |
Role | Company Director |
Correspondence Address | Flat 1 59 Sloane Gardens London SW1W 8ED |
Director Name | Bruce Alan Thorne |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1994(1 year after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 July 1994) |
Role | Consultant |
Correspondence Address | 9 Carter Drive Barford Warwick Warwickshire CV35 8ET |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 29 January 1994 (30 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
4 December 2013 | Bona Vacantia disclaimer (1 page) |
---|---|
14 June 2010 | Bona Vacantia disclaimer (1 page) |
23 December 2009 | Bona Vacantia disclaimer (1 page) |
23 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
16 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
2 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
2 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
28 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
12 October 1995 | Statement of Affairs in administrative receivership following report to creditors (72 pages) |