Redbourn
St Albans
Hertfordshire
AL3 7BE
Director Name | Paula Frances Asghar |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1994(7 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Marketing Director |
Correspondence Address | Waterend House 11 Dunstable Road Redbourn Hertfordshire AL3 7BE |
Secretary Name | Paula Frances Newby |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 1994(7 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | 11 Dunstable Road Redbourn St Albans Hertfordshire AL3 7BE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
3 June 1998 | Dissolved (1 page) |
---|---|
3 March 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 March 1998 | Liquidators statement of receipts and payments (5 pages) |
22 August 1997 | Liquidators statement of receipts and payments (5 pages) |
20 March 1997 | Liquidators statement of receipts and payments (5 pages) |
29 February 1996 | Company name changed dimension systems international LIMITED\certificate issued on 01/03/96 (2 pages) |
26 February 1996 | Appointment of a voluntary liquidator (1 page) |
26 February 1996 | Resolutions
|
1 February 1996 | Registered office changed on 01/02/96 from: york house 1 seagrave road london SW6 1RP (1 page) |
30 October 1995 | Return made up to 26/08/95; full list of members (6 pages) |
12 September 1995 | Resolutions
|
29 July 1995 | Particulars of mortgage/charge (4 pages) |