London
SW9 7TB
Director Name | Colin Ganley |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 October 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 86 Canterbury Grove London SE27 0PA |
Director Name | Mr Finbarr Kieran Curtin |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 57 Chelmsford Road London N14 5PY |
Secretary Name | Mr Finbarr Kieran Curtin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 57 Chelmsford Road London N14 5PY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1 Great Cumberland Place London W1H 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
17 December 2002 | Dissolved (1 page) |
---|---|
17 September 2002 | Liquidators statement of receipts and payments (5 pages) |
17 September 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 August 2002 | Liquidators statement of receipts and payments (5 pages) |
1 March 2002 | Liquidators statement of receipts and payments (5 pages) |
26 September 2001 | Liquidators statement of receipts and payments (5 pages) |
2 March 2001 | Liquidators statement of receipts and payments (5 pages) |
6 September 2000 | Liquidators statement of receipts and payments (5 pages) |
1 March 2000 | Liquidators statement of receipts and payments (5 pages) |
27 August 1999 | Liquidators statement of receipts and payments (5 pages) |
3 March 1999 | Liquidators statement of receipts and payments (5 pages) |
15 September 1998 | Registered office changed on 15/09/98 from: po box 553 30 eastbourne terrace londob W2 6LT (1 page) |
15 September 1998 | Liquidators statement of receipts and payments (5 pages) |
26 February 1998 | Liquidators statement of receipts and payments (5 pages) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
10 March 1997 | Statement of affairs (8 pages) |
10 March 1997 | Resolutions
|
19 February 1997 | Registered office changed on 19/02/97 from: 60 doughty street london WC1N 2LS (1 page) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
5 December 1995 | Compulsory strike-off action has been discontinued (2 pages) |
27 November 1995 | Secretary resigned;director resigned (2 pages) |
27 November 1995 | Return made up to 26/04/95; full list of members (6 pages) |