Sudbury Hill
Middlesex
Secretary Name | Sheik Hassen Mohamed Riza Sulaiman |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 1993(same day as company formation) |
Role | Travel Agent |
Correspondence Address | 20 Sudbury Hill Close Sudbury Hill Middlesex |
Director Name | Mr Mervyn John Williamson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 161 Chiswick Village London W4 3DG |
Director Name | Niranjan Joseph Aditya Deva-Aditya |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 April 1996) |
Role | Company Director |
Correspondence Address | 2 Esmond Court Thackeray Street London W8 5HB |
Director Name | Sir (Knight Bachelor) (John) Anthony Kershaw |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | West Barn Didmarton Badminton Avon GL9 1DT Wales |
Director Name | Deepak Sachdeva |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 November 1994) |
Role | Company Director |
Correspondence Address | 62 Kynance Gardens Stanmore Middlesex HA7 2QL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 70 Winpole Street London W1M 7DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 November 1997 | Dissolved (1 page) |
---|---|
26 August 1997 | Completion of winding up (1 page) |
28 January 1997 | Order of court to wind up (1 page) |
23 January 1997 | Court order notice of winding up (1 page) |
22 November 1996 | Application for striking-off (1 page) |
1 May 1996 | Director resigned (1 page) |
5 February 1996 | Return made up to 24/06/95; no change of members
|
7 June 1995 | Accounts for a small company made up to 31 December 1993 (4 pages) |