London
N3 3JB
Secretary Name | Mr Frank Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 1998(5 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 12 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Franklin Close Whetstone London N20 9QG |
Director Name | Mr Peter John Busby |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 12 Ravenscourt Gardens London W6 0TU |
Secretary Name | Mr Stephen Robert Drewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 273 Turnpike Drive Luton Bedfordshire LU3 3RD |
Director Name | Edwin Ezra Lipman |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 September 1996) |
Role | Banker |
Correspondence Address | 46 Chiddingfold London N12 7EY |
Director Name | Christopher Norris |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 September 1996) |
Role | Banker |
Correspondence Address | Marcey Halstead Kent Sevenoaks Road Halstead Sevenoaks Kent TN14 7HP |
Secretary Name | Paul Beament |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 September 1996) |
Role | Banker |
Correspondence Address | Laurel Banks 31 Norsey Road Billericay Essex CM11 1BG |
Director Name | Victor Charles Malyon |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 September 1996) |
Role | Banker |
Correspondence Address | Juniper Cottage Flint Cottages Green Lane Coulsdon Surrey CR5 3SR |
Secretary Name | Benjamin Alroy Gemal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 May 1998) |
Role | Secretary |
Correspondence Address | 34 Monkfrith Way Southgate London N14 5ND |
Registered Address | C/O Silver Altman 8 Baltic Street East London EC1Y 0UJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £59 |
Current Liabilities | £11,310 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2000 | Return made up to 13/05/00; full list of members (19 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
8 October 1999 | Return made up to 13/05/99; full list of members (19 pages) |
5 October 1999 | Ad 26/02/99--------- £ si 3@1=3 £ ic 53/56 (2 pages) |
23 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
18 January 1999 | Ad 13/05/98--------- £ si 3@1 (2 pages) |
29 June 1998 | Return made up to 13/05/98; full list of members (16 pages) |
9 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
12 June 1997 | Return made up to 13/05/97; change of members
|
20 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
8 January 1997 | New director appointed (3 pages) |
2 January 1997 | New secretary appointed (2 pages) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | Secretary resigned (1 page) |
2 January 1997 | Director resigned (1 page) |
16 May 1996 | Return made up to 13/05/96; no change of members (4 pages) |
16 April 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
12 March 1996 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
13 December 1995 | Director's particulars changed (2 pages) |
16 November 1995 | Full accounts made up to 31 May 1994 (8 pages) |
13 September 1995 | Return made up to 13/05/95; full list of members (10 pages) |
14 August 1995 | Director's particulars changed (2 pages) |
13 May 1993 | Incorporation (17 pages) |