London
Nw1
Director Name | Mr Michael Robert Pharey |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1993(same day as company formation) |
Role | Lighting Cameraman |
Correspondence Address | 48 Canfield Gardens London NW3 4ES |
Secretary Name | Mr Michael David Goldberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 41a Delancy Street London Nw1 |
Director Name | Magnus Anvell |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(same day as company formation) |
Role | Designer |
Correspondence Address | Verkstadsgatan 20 Stockholm S117 36 |
Director Name | Adrian Timothy Hicks |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 January 1996) |
Role | Company Director |
Correspondence Address | 50 The High Street Hampton Middlesex TW12 2SP |
Registered Address | The Offices Of B Mistry & Co Pride House Rectory Lane Edgware Middlesex HA8 7LG |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 31 July 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 July |
23 September 1998 | Dissolved (1 page) |
---|---|
23 June 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 June 1998 | Liquidators statement of receipts and payments (5 pages) |
30 December 1997 | Appointment of a voluntary liquidator (1 page) |
30 December 1997 | Resolutions
|
20 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
17 December 1996 | Full group accounts made up to 31 July 1996 (19 pages) |
8 November 1996 | Return made up to 31/03/96; full list of members (7 pages) |
5 November 1996 | Director resigned (1 page) |
3 June 1996 | Full accounts made up to 31 July 1995 (12 pages) |
31 March 1996 | Registered office changed on 31/03/96 from: warwick house 64-64 cowcross street london EC1M 6BP (1 page) |
31 March 1996 | Director resigned (1 page) |
25 October 1995 | Registered office changed on 25/10/95 from: 45 gloucester place london W1H 3PB (1 page) |
21 June 1995 | Secretary's particulars changed (4 pages) |
25 May 1995 | Director's particulars changed (4 pages) |
4 May 1995 | Ad 31/03/95--------- £ si [email protected] (4 pages) |
4 May 1995 | Ad 31/03/95--------- £ si [email protected] (4 pages) |
11 April 1995 | Return made up to 31/03/95; full list of members (18 pages) |