London
Nw8
Director Name | Mr Simon Michael Aron |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 St Johns Wood Road Westminister London NW8 8RB |
Director Name | Desmond Julian Lekerman |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 31b Maresfield Gardens Hamstead London NW3 5SB |
Director Name | Peter Tang |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Loweswater Stukeley Meadows Huntingdon Cambridgeshire PE18 6SW |
Secretary Name | Mr Simon Michael Aron |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 St Johns Wood Road Westminister London NW8 8RB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Hill House Highgate Hill London N19 5UU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
24 May 1999 | Liquidators statement of receipts and payments (5 pages) |
---|---|
24 May 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 April 1999 | Liquidators statement of receipts and payments (6 pages) |
15 October 1998 | Liquidators statement of receipts and payments (5 pages) |
4 November 1997 | Liquidators statement of receipts and payments (5 pages) |
17 April 1997 | Liquidators statement of receipts and payments (5 pages) |
15 October 1996 | Liquidators statement of receipts and payments (5 pages) |
18 April 1996 | Liquidators statement of receipts and payments (5 pages) |
12 April 1995 | Appointment of a voluntary liquidator (2 pages) |
12 April 1995 | Resolutions
|
28 March 1995 | Registered office changed on 28/03/95 from: 145-157 st john street london EC1V 4PY (1 page) |