Bramingham Park
Luton
Beds
LU3 4DX
Secretary Name | Descheemaeker Vianney |
---|---|
Nationality | French |
Status | Current |
Appointed | 01 May 1995(10 months, 1 week after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | 255 A Rue De General Ledere 59830 Cysainy France Foreign |
Director Name | Armel Jacques Delebarre Derby |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(1 week, 1 day after company formation) |
Appointment Duration | 10 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 13 Waterdell Lane St Ippolyts Hitchin Hertfordshire SG4 7RA |
Secretary Name | Armel Jacques Delebarre Derby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(1 week, 1 day after company formation) |
Appointment Duration | 10 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 13 Waterdell Lane St Ippolyts Hitchin Hertfordshire SG4 7RA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 28b High Street Hampstead London NW3 1QA |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 September 1997 | Dissolved (1 page) |
---|---|
2 June 1997 | Liquidators statement of receipts and payments (5 pages) |
2 June 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 April 1997 | Liquidators statement of receipts and payments (5 pages) |
30 April 1996 | Resolutions
|
30 April 1996 | Appointment of a voluntary liquidator (1 page) |
17 April 1996 | Registered office changed on 17/04/96 from: the ashley business centre starlings bridge nightingale road hitchin herts SG5 1RJ (1 page) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
2 October 1995 | Return made up to 22/06/95; full list of members (6 pages) |
27 September 1995 | New secretary appointed (2 pages) |
27 September 1995 | Secretary resigned;director resigned (2 pages) |
8 August 1995 | Ad 27/02/95--------- £ si 14520@1 (2 pages) |
8 August 1995 | Particulars of contract relating to shares (4 pages) |
28 July 1995 | Ad 27/02/95--------- £ si 16180@1=16180 £ ic 8644/24824 (2 pages) |
28 July 1995 | Ad 27/02/95--------- £ si 14520@1=14520 £ ic 24824/39344 (2 pages) |
6 June 1995 | Ad 27/02/95--------- £ si 8544@1=8544 £ ic 100/8644 (2 pages) |
27 March 1995 | Nc inc already adjusted 27/02/95 (1 page) |
27 March 1995 | Resolutions
|