Chesham
Buckinghamshire
HP5 3BG
Secretary Name | Jean Marie Levinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | 10 Chester Place Regents Park London NW1 4ND |
Director Name | Robin Wilson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(1 week, 4 days after company formation) |
Appointment Duration | 1 year (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 6 Blenheim Lane Wheatley Oxford OX33 1NJ |
Director Name | Mr Neil Burden |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(2 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 05 August 1997) |
Role | Company Director |
Correspondence Address | 5 High Street Wootton Bassett Swindon Wiltshire SN4 7BS |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 30 Eastbourne Terrace London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
4 September 2001 | Dissolved (1 page) |
---|---|
4 June 2001 | Liquidators statement of receipts and payments (5 pages) |
4 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 December 2000 | Liquidators statement of receipts and payments (5 pages) |
26 June 2000 | Liquidators statement of receipts and payments (5 pages) |
6 January 2000 | Liquidators statement of receipts and payments (5 pages) |
28 June 1999 | Liquidators statement of receipts and payments (6 pages) |
31 December 1998 | Liquidators statement of receipts and payments (6 pages) |
31 December 1997 | Appointment of a voluntary liquidator (1 page) |
31 December 1997 | Statement of affairs (8 pages) |
31 December 1997 | Resolutions
|
31 December 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
12 December 1997 | Registered office changed on 12/12/97 from: 5TH floor 71 kingsway london WC2B 6ST (1 page) |
17 October 1997 | Director resigned (1 page) |
25 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1997 | Return made up to 17/06/97; full list of members (5 pages) |
29 July 1997 | Director's particulars changed (1 page) |
9 July 1997 | New director appointed (2 pages) |
15 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
7 July 1996 | Return made up to 17/06/96; no change of members (5 pages) |
23 March 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1995 | Resolutions
|
9 November 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
12 July 1995 | Director resigned (2 pages) |
17 March 1995 | Secretary resigned;new secretary appointed (2 pages) |