London
N12 8EE
Secretary Name | Dorrie Louise Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 1993(1 month after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Correspondence Address | 9 Coopers Lane Potters Bar Hertfordshire EN6 4AG |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 June 1997 | Dissolved (1 page) |
---|---|
18 March 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 January 1997 | Liquidators statement of receipts and payments (5 pages) |
18 January 1996 | Resolutions
|
18 January 1996 | Appointment of a voluntary liquidator (1 page) |
20 December 1995 | Registered office changed on 20/12/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
13 June 1995 | Return made up to 08/03/95; no change of members
|