Osterley
Middlesex
TW7 4BW
Director Name | Mr Sydney Brian Lerner |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 1993(1 month after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | 56 Grove End Road St Johns Wood London NW8 9NE |
Secretary Name | Diogo Xavier Joseph Faria |
---|---|
Status | Current |
Appointed | 07 October 1993(1 month after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Accountant |
Correspondence Address | 121 Spencer Road Osterley Middlesex TW7 4BW |
Director Name | Martin Ian Rogers |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 1 week (resigned 07 October 1993) |
Role | Trainee Chartered Accountant |
Correspondence Address | 3 Caldbeck Way White Court Braintree Essex CM7 8UD |
Secretary Name | Roger James Fairhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 1 week (resigned 07 October 1993) |
Role | Company Director |
Correspondence Address | 28 Hinchley Drive Hinchley Wood Esher Surrey KT10 0BZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | PO Box 553 30 Eastbourne Terrace (2nd Floor) London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 31 October 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
1 January 1998 | Dissolved (1 page) |
---|---|
1 October 1997 | Liquidators statement of receipts and payments (5 pages) |
1 October 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 August 1997 | Liquidators statement of receipts and payments (5 pages) |
11 February 1997 | Liquidators statement of receipts and payments (5 pages) |
9 February 1996 | Resolutions
|
9 February 1996 | Appointment of a voluntary liquidator (3 pages) |
31 January 1996 | Registered office changed on 31/01/96 from: tudor house llanvanor road london NW2 2AQ (1 page) |
28 September 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
19 September 1995 | Return made up to 07/09/95; full list of members (14 pages) |
31 August 1995 | Registered office changed on 31/08/95 from: anchor brewhouse 50 shad thames tower bridge city tower bridge london SE1 2YB (1 page) |
15 August 1995 | Auditor's resignation (2 pages) |