London
WC1R 5JF
Director Name | Howard Alan Goldenfarb |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 April 1997(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 17 September 2002) |
Role | Real Estate Developer |
Correspondence Address | Ocean Avenue Box 1417 Kennebunkport Maine 04046 |
Director Name | Leonard Stanley Grose |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(1 week, 5 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 November 1993) |
Role | Solicitor |
Correspondence Address | Gregorys Sandy Lane Bletchingley Redhill Surrey RH1 4QW |
Director Name | Mr Charles John Rayner Hodder |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(1 week, 5 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 November 1993) |
Role | Solicitor |
Correspondence Address | Flat 2 16 Florence Road London W5 3TX |
Secretary Name | Mr Charles John Rayner Hodder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 August 1993) |
Role | Solicitor |
Correspondence Address | Flat 2 16 Florence Road London W5 3TX |
Secretary Name | Group Captain John William King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 January 1996) |
Role | Company Director |
Correspondence Address | 36 Valiant House Vicarage Crescent London SW11 3LU |
Director Name | Christopher James Booton |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 1997) |
Role | Chartered Surveyor |
Correspondence Address | 702 Mountjoy House Barbican London EC2Y 8BP |
Director Name | Group Captain John William King |
---|---|
Date of Birth | May 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1994(1 year, 5 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 12 December 1994) |
Role | Chartered Secretary |
Correspondence Address | 36 Valiant House Vicarage Crescent London SW11 3LU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 35 Paul Street London EC2A 4JU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£188,718 |
Cash | £82 |
Current Liabilities | £188,800 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
17 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2002 | Application for striking-off (2 pages) |
27 June 2001 | Return made up to 17/06/01; full list of members (6 pages) |
16 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
14 July 2000 | Return made up to 17/06/00; full list of members (6 pages) |
31 January 2000 | Full accounts made up to 30 June 1999 (10 pages) |
23 June 1999 | Return made up to 17/06/99; no change of members (4 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
8 April 1999 | Accounting reference date shortened from 31/01/99 to 30/06/98 (1 page) |
9 December 1997 | Registered office changed on 09/12/97 from: 19 berkeley street london W1X 5AE (1 page) |
28 October 1997 | Return made up to 24/06/97; full list of members (6 pages) |
29 July 1997 | Full accounts made up to 31 January 1997 (11 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New director appointed (2 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (11 pages) |
22 July 1996 | Return made up to 24/06/96; full list of members (6 pages) |
29 November 1995 | Full accounts made up to 31 January 1995 (9 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: 26 - 28 bartholomew square london EC1V 3QA (1 page) |
16 November 1995 | Auditor's resignation (2 pages) |