Whiston Road
London
E2 8SB
Secretary Name | Salim Tahir Salam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 1994(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 28 November 2000) |
Role | Company Director |
Correspondence Address | 10c Ruskin Road Tottenham London N17 8ND |
Director Name | Mr Mark Everton Davis |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 April 1994) |
Role | Film Producer |
Correspondence Address | 89a Kingsla High St Stoke Newington Hackney London E8 2PB |
Secretary Name | Ms Claudine Elaine Boothe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 1994) |
Role | Film Producer/Director |
Country of Residence | England |
Correspondence Address | 43 Linslade House Whiston Road London E2 8SB |
Director Name | Kwesi Owusu |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(9 months after company formation) |
Appointment Duration | 8 months (resigned 14 July 1994) |
Role | Film Director |
Correspondence Address | 4b Mulberry Court 97-99 Ashmore Road London W9 3DP |
Secretary Name | Kwesi Owusu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(9 months after company formation) |
Appointment Duration | 2 months (resigned 11 January 1994) |
Role | Film Director |
Correspondence Address | 4b Mulberry Court 97-99 Ashmore Road London W9 3DP |
Secretary Name | Karen Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(1 year, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 August 1994) |
Role | Secretary |
Correspondence Address | 61 Humphris Street Warwick CV34 5RA |
Director Name | Leslie Noble |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(4 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 March 1998) |
Role | Bank Manager |
Correspondence Address | 18 Dyott Road Moseley Birmingham B13 9QY |
Director Name | Property Holdings Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 11 February 1993(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Secretary Name | Location Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1993(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Registered Address | Richard Anthony And Company 13 Station Road Finchley London N3 2SB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 28 February 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
8 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
6 October 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
10 August 1999 | Director resigned (1 page) |
18 February 1999 | Return made up to 11/02/99; full list of members (5 pages) |
20 August 1998 | Full accounts made up to 28 February 1997 (10 pages) |
13 March 1998 | Full accounts made up to 28 February 1996 (10 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Return made up to 11/02/98; full list of members (5 pages) |
17 April 1997 | Return made up to 11/02/97; full list of members (5 pages) |
19 February 1996 | Return made up to 11/02/96; full list of members (5 pages) |
22 December 1995 | Full accounts made up to 28 February 1995 (10 pages) |
14 March 1995 | Full accounts made up to 28 February 1994 (10 pages) |