London
WC1V 6HG
Secretary Name | Thomas More McGoldrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 24 June 1997) |
Role | Solicitor |
Correspondence Address | 8 Fulwood Place London WC1V 6HG |
Director Name | Cheryl Mary Wignall |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 1995(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 24 June 1997) |
Role | Company Director |
Correspondence Address | 141 Main Road Sundridge Sevenoaks Kent TN14 6EH |
Director Name | Peter Loidolt |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 13 October 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 16 February 1994) |
Role | Artist/Promoter |
Correspondence Address | A 2651 Reichenau Ad Rax Dorfl 57 Austria |
Director Name | Mr Frank Cairns |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 21 July 1994) |
Role | Solicitor |
Correspondence Address | 20 Quentin Road London SE13 5DF |
Director Name | Francis Redmond John Cairns |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 1995) |
Role | Solicitor |
Correspondence Address | 8 Fulwood Place London WC1V 6HG |
Director Name | Property Holdings Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Secretary Name | Location Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Registered Address | 13 Station Road Finchley London N3 2SB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 31 July 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
24 June 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 1997 | First Gazette notice for voluntary strike-off (1 page) |
27 August 1996 | Voluntary strike-off action has been suspended (1 page) |
27 August 1996 | First Gazette notice for voluntary strike-off (1 page) |
17 July 1996 | Application for striking-off (1 page) |
16 November 1995 | Registered office changed on 16/11/95 from: 8 fulwood place london WC1V 6HG (1 page) |
16 November 1995 | Director resigned;new director appointed (4 pages) |
25 July 1995 | Return made up to 21/07/95; full list of members (10 pages) |
30 May 1995 | Accounts made up to 31 July 1994 (8 pages) |