Palmers Green
London
N13 4HP
Secretary Name | Daphne Pratt |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 1994(10 months, 4 weeks after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | 47 Dawlish Avenue Palmer Green London N13 4HP |
Secretary Name | Thomas Woodruffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Oakley Street London Sw1 |
Director Name | Simon Wajcenberg |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(8 months, 4 weeks after company formation) |
Appointment Duration | 2 months (resigned 20 September 1994) |
Role | Sales Executive |
Correspondence Address | 64a St Thomas's Road Finsbury Park London N4 |
Secretary Name | Simon Wajcenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(8 months, 4 weeks after company formation) |
Appointment Duration | 2 months (resigned 20 September 1994) |
Role | Sales Executive |
Correspondence Address | 64a St Thomas's Road Finsbury Park London N4 |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 114-116 Curtain Road London EC2A 3AH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 August 1999 | Dissolved (1 page) |
---|---|
7 May 1999 | Completion of winding up (1 page) |
22 October 1998 | Order of court to wind up (1 page) |
12 October 1998 | Court order notice of winding up (1 page) |
3 March 1998 | Accounts for a small company made up to 31 October 1996 (5 pages) |
25 January 1998 | Return made up to 26/10/97; full list of members
|
21 October 1997 | Particulars of mortgage/charge (3 pages) |
6 October 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
2 September 1997 | Accounts for a small company made up to 31 October 1995 (5 pages) |
2 November 1996 | Return made up to 26/10/96; no change of members (4 pages) |
31 May 1996 | Accounts for a small company made up to 31 October 1994 (3 pages) |
4 April 1996 | Return made up to 26/10/95; full list of members
|
21 June 1995 | Resolutions
|
21 June 1995 | Return made up to 26/10/94; full list of members (8 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: 49 hadley road new barnet hertfordshire EN5 5HG (1 page) |
8 June 1995 | Secretary resigned;new secretary appointed (2 pages) |