London
NW1 5HF
Secretary Name | Anthony Charles Denham |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 1993(2 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Chartered Accountant |
Correspondence Address | 138 Wargrave Road Twyford Berkshire RG10 9PN |
Secretary Name | Victor Roy Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Harley House London NW1 5HF |
Director Name | Kenneth George Maule |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 August 1994) |
Role | Consultant |
Correspondence Address | Meadowview The Thorpe Hemingford Grey Huntingdon Cambridgeshire PE18 9DA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 73/75 Mortimer Street London W1N 7TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 February 2004 | Dissolved (1 page) |
---|---|
20 November 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 September 2003 | Liquidators statement of receipts and payments (5 pages) |
17 March 2003 | Liquidators statement of receipts and payments (5 pages) |
30 September 2002 | Liquidators statement of receipts and payments (5 pages) |
15 March 2002 | Liquidators statement of receipts and payments (5 pages) |
10 October 2001 | Liquidators statement of receipts and payments (5 pages) |
29 March 2001 | Liquidators statement of receipts and payments (5 pages) |
4 October 2000 | Liquidators statement of receipts and payments (5 pages) |
24 March 2000 | Liquidators statement of receipts and payments (5 pages) |
27 September 1999 | Liquidators statement of receipts and payments (5 pages) |
11 March 1999 | Liquidators statement of receipts and payments (5 pages) |
8 October 1998 | Liquidators statement of receipts and payments (5 pages) |
19 March 1998 | Liquidators statement of receipts and payments (5 pages) |
29 September 1997 | Liquidators statement of receipts and payments (5 pages) |
30 December 1996 | Company name changed health & safety (uk) LIMITED\certificate issued on 30/12/96 (2 pages) |
13 September 1996 | Appointment of a voluntary liquidator (1 page) |
13 September 1996 | Resolutions
|
11 September 1996 | Registered office changed on 11/09/96 from: 40 harley house marylebone road london NW1 5HF (1 page) |
10 April 1996 | Return made up to 08/03/96; no change of members (4 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
4 April 1995 | Return made up to 08/03/95; no change of members (4 pages) |