Courtlands
Richmond
Surrey
TW10 5BB
Secretary Name | Olga Yorkow |
---|---|
Nationality | Israeli |
Status | Current |
Appointed | 15 February 1993(1 week after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | 18 Conway Street London W1P 5HP |
Director Name | Michael Meehan |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 1994(1 year, 8 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 56 Kings Road Teddington Middlesex TW11 0QD |
Director Name | Olga Yorkow |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 23 November 1994(1 year, 9 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Marketing Consultant |
Correspondence Address | 18 Conway Street London W1P 5HP |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | The Offices Of Valentine & Co 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 November 1997 | Dissolved (1 page) |
---|---|
21 August 1997 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
21 April 1997 | Liquidators statement of receipts and payments (5 pages) |
15 October 1996 | Liquidators statement of receipts and payments (5 pages) |
16 April 1996 | Liquidators statement of receipts and payments (5 pages) |
19 April 1995 | Resolutions
|
19 April 1995 | Appointment of a voluntary liquidator (2 pages) |
19 April 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
3 April 1995 | Registered office changed on 03/04/95 from: 84 kings way london WC2B 6NF (1 page) |
26 January 1995 | Full accounts made up to 31 March 1994 (8 pages) |