London
NW11 8PR
Secretary Name | Claire Zucker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1994(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 23 March 1999) |
Role | Company Director |
Correspondence Address | 49 Ridge Hill London NW11 8PR |
Director Name | Alan Leonard Weiner |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 3 Ilmington Road Kenton Harrow Middlesex HA3 0NQ |
Secretary Name | Vivian Sidon Craif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Avenue Mansions Finchley Road London NW3 7AU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 22 Queen Anne Street London W1M 9LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
23 March 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
22 October 1998 | Application for striking-off (1 page) |
17 December 1996 | Return made up to 14/06/96; no change of members (4 pages) |
26 July 1995 | Registered office changed on 26/07/95 from: 37 harley street london W1N 2AD (1 page) |