London
NW6 3SG
Secretary Name | Alana De Mesquita |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 1993(8 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | 6 Fairhazel Gardens London NW6 3SG |
Director Name | Peter Bernard Robson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 1993(9 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Stockbroker |
Correspondence Address | 1 Frognal Close London NW3 6YB |
Director Name | Mr Andrew Scott Cherniavsky |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992 |
Appointment Duration | 4 years, 5 months (resigned 11 October 1996) |
Role | Company Director |
Correspondence Address | 1a Perrins Lane London NW3 1QY |
Director Name | Ronald George Patterson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | PO Box 613 Epworth House 25 City Road London EC1Y 1BY |
Director Name | Mr Anthony Howard Thomlinson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | PO Box 613 Epworth House 25 City Road London EC1Y 1BY |
Secretary Name | Legist Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | PO Box 613 Epworth House 25 City Road London EC1Y 1BY |
Registered Address | 252 Goswell Road London EC1V 7EB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 August 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
24 November 1998 | Dissolved (1 page) |
---|---|
24 August 1998 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
27 February 1998 | Liquidators statement of receipts and payments (5 pages) |
17 January 1997 | Resolutions
|
17 January 1997 | Appointment of a voluntary liquidator (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: 7A southwood hall muswell hill road highgate london N6 5UF (1 page) |
31 October 1996 | Director resigned (1 page) |
19 June 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
29 April 1996 | Particulars of mortgage/charge (3 pages) |
31 March 1996 | Return made up to 05/03/96; no change of members (4 pages) |
11 May 1995 | Return made up to 05/03/95; no change of members; amend
|
9 April 1995 | Return made up to 05/03/95; no change of members (4 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: 6 fairhazel gardens london NW6 3SG (1 page) |