London
W3 9SE
Director Name | Mr Leslie Trevor Gold |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Greenhill Park Barnet Hertfordshire EN5 1HG |
Secretary Name | Mr Leslie Trevor Gold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Greenhill Park Barnet Hertfordshire EN5 1HG |
Director Name | Anthony Gerald Reeback |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (closed 23 May 2000) |
Role | Company Director |
Correspondence Address | High Trees Green Lane Stanmore Middlesex HA7 3AH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 78 Hatton Garden New Garden House London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
23 May 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
20 July 1999 | Strike-off action suspended (1 page) |
25 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
7 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
7 December 1998 | Receiver ceasing to act (1 page) |
17 March 1998 | Receiver's abstract of receipts and payments (3 pages) |
21 February 1997 | Re statement of affairs (6 pages) |
21 February 1997 | Administrative Receiver's report (7 pages) |
22 October 1996 | Registered office changed on 22/10/96 from: 8 baltic street east london EC1Y 0UJ (1 page) |
15 October 1996 | Appointment of receiver/manager (1 page) |
25 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
25 July 1996 | Registered office changed on 25/07/96 from: 8 baltic street london EC1Y 0TB (1 page) |
19 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
10 August 1995 | Return made up to 15/06/95; full list of members
|