London
NW11 0EA
Director Name | Mr Ivor Smith |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 1995(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shirehall Lane London NW4 2PE |
Director Name | Joelle Theresa Whayman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 1995(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 November 1996) |
Role | Secretary |
Correspondence Address | 1 Bridge Lane London NW11 0EA |
Director Name | Mr Leopold Noe |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Director Name | Mr Ivor Smith |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 days (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | 1 Bridge Lane London NW11 0EA |
Director Name | Mr Nigel Alban Cox |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 1995) |
Role | Banker |
Correspondence Address | Pine Tree Cottage 53 Chipstead Lane Sevenoaks Kent TN13 2AJ |
Director Name | Mr Joseph Michael Shaoul |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Hazelmere Avenue Hale Barns Altrincham Cheshire WA15 0AU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Bridge Lane London NW11 0EA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
12 November 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 1996 | First Gazette notice for compulsory strike-off (1 page) |
23 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
10 May 1995 | Director resigned (2 pages) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
8 April 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
8 April 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
31 March 1995 | Return made up to 09/02/95; full list of members
|