4 Sherriff Road West Hampstead
London
NW6 2AP
Secretary Name | Daniel Olev |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 1994(1 month after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | Flat 2 4 Sherriff Road West Hampstead London NW6 2AP |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1994(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1994(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Geoffrey Pollard & Co 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 | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 26 December |
2 June 1998 | Dissolved (1 page) |
---|---|
2 March 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 March 1998 | Liquidators statement of receipts and payments (6 pages) |
3 March 1997 | Statement of affairs (9 pages) |
3 March 1997 | Appointment of a voluntary liquidator (1 page) |
3 March 1997 | Resolutions
|
11 February 1997 | Registered office changed on 11/02/97 from: windsor house 1ST floor 83 kingsway london WC2B 6SD (1 page) |
5 December 1996 | Particulars of mortgage/charge (3 pages) |
25 September 1996 | Delivery ext'd 3 mth 26/12/95 (1 page) |
19 July 1996 | Company name changed business corporation internation al LIMITED\certificate issued on 22/07/96 (2 pages) |
11 July 1996 | Registered office changed on 11/07/96 from: carlton house 66-69 great queen street london WC2B 5BZ (1 page) |
28 June 1996 | Return made up to 27/06/96; no change of members (4 pages) |
2 June 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
21 February 1996 | Memorandum and Articles of Association (11 pages) |
27 November 1995 | Accounting reference date shortened from 30/06 to 26/12 (1 page) |
14 November 1995 | Particulars of mortgage/charge (4 pages) |
5 July 1995 | Return made up to 27/06/95; full list of members
|