London
NW11 0AG
Director Name | Mr Maurice Samuel Roth |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 4 months (closed 28 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Alberon Gardens London NW11 0AG |
Secretary Name | Rowel Genn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 1997(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 28 July 1998) |
Role | Company Director |
Correspondence Address | 296 Golders Green Road London NW11 9PY |
Director Name | Mr Graham Philip Littlestone |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 August 1997) |
Role | Company Director |
Correspondence Address | 9 Cullera Close Northwood Middlesex HA6 3SE |
Secretary Name | Louise Littlestone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 August 1997) |
Role | Company Director |
Correspondence Address | 9 Cullera Close Northwood Middlesex HA6 3SE |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | Knights Quarter 14 St Johns Lane London EC1M 4AJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
25 February 1998 | Application for striking-off (1 page) |
---|---|
13 February 1998 | Return made up to 01/03/97; full list of members; amend (9 pages) |
24 September 1997 | Return made up to 01/03/97; full list of members (8 pages) |
18 September 1997 | Company name changed N.H.S. year book LIMITED\certificate issued on 19/09/97 (2 pages) |
29 August 1997 | New secretary appointed (2 pages) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
25 May 1996 | Registered office changed on 25/05/96 from: c/o bsg valentine 2ND floor lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
20 May 1996 | Return made up to 01/03/96; no change of members (4 pages) |
12 June 1995 | Return made up to 01/03/95; full list of members
|
14 March 1995 | Registered office changed on 14/03/95 from: 9 the village romford road stratford london E15 4LJ (1 page) |