19 Prince Street Flat 1
London
W1
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 July 1993(same day as company formation) |
Correspondence Address | 23 Bridford Mews Off Devonshire Street London W1N 1LQ |
Director Name | Mr Patrick Montier |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Winkley Court Eastcote Lane South Harrow Middx HA2 8RT |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
9 May 1998 | Dissolved (1 page) |
---|---|
9 February 1998 | Liquidators statement of receipts and payments (5 pages) |
9 February 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 December 1997 | Liquidators statement of receipts and payments (10 pages) |
25 June 1997 | Liquidators statement of receipts and payments (5 pages) |
27 December 1996 | Liquidators statement of receipts and payments (5 pages) |
21 December 1995 | Resolutions
|
21 December 1995 | Appointment of a voluntary liquidator (2 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: 23 bridford mews london. W1N 1LQ. (1 page) |