London
SW1W 9HR
Director Name | David Gordon Jacobs |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 1993(same day as company formation) |
Role | Consultant |
Correspondence Address | 30 Hillington Gardens Woodford Green Essex IG8 8QT |
Secretary Name | Nicholas Charles Cannon |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 1993(same day as company formation) |
Role | Leagal Consultant |
Correspondence Address | 38 Eaton Mews South London SW1W 9HR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 & 2 Raymond Buildings Grays Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
18 October 2003 | Dissolved (1 page) |
---|---|
18 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 March 2003 | Liquidators statement of receipts and payments (5 pages) |
26 September 2002 | Liquidators statement of receipts and payments (5 pages) |
2 April 2002 | Liquidators statement of receipts and payments (5 pages) |
15 October 2001 | Liquidators statement of receipts and payments (5 pages) |
27 March 2001 | Liquidators statement of receipts and payments (5 pages) |
22 September 2000 | Liquidators statement of receipts and payments (5 pages) |
20 March 2000 | Liquidators statement of receipts and payments (5 pages) |
28 September 1999 | Liquidators statement of receipts and payments (5 pages) |
29 March 1999 | Liquidators statement of receipts and payments (5 pages) |
24 September 1998 | Liquidators statement of receipts and payments (5 pages) |
25 March 1998 | Liquidators statement of receipts and payments (5 pages) |
1 October 1997 | Liquidators statement of receipts and payments (5 pages) |
27 May 1997 | Liquidators statement of receipts and payments (5 pages) |
24 March 1996 | Registered office changed on 24/03/96 from: mountbarrow house 12 elizabeth street londoon SW1W 9RB (1 page) |
20 March 1996 | Appointment of a voluntary liquidator (1 page) |
20 March 1996 | Resolutions
|
18 May 1995 | Particulars of mortgage/charge (4 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |
20 March 1995 | Registered office changed on 20/03/95 from: robert brand & co 83 wimpole street london W1M 7DB (1 page) |