London
SW1W 9HR
Secretary Name | Nicholas Charles Cannon |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 1994(3 weeks after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Publisher |
Correspondence Address | 38 Eaton Mews South London SW1W 9HR |
Director Name | David Gordon Jacobs |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(3 weeks after company formation) |
Appointment Duration | 6 months (resigned 19 January 1995) |
Role | Publisher |
Correspondence Address | 30 Hillington Gardens Woodford Green Essex IG8 8QT |
Director Name | Malcolm Alfred Cook |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 19 October 1995) |
Role | Company Director |
Correspondence Address | 116 Tattenham Grove Epsom Surrey KT18 5QS |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Registered Address | Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
10 October 1997 | Dissolved (1 page) |
---|---|
10 July 1997 | Liquidators statement of receipts and payments (6 pages) |
10 July 1997 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
19 May 1997 | Liquidators statement of receipts and payments (6 pages) |
26 April 1996 | Appointment of a voluntary liquidator (1 page) |
26 April 1996 | Resolutions
|
3 November 1995 | Director resigned (2 pages) |
31 August 1995 | Particulars of mortgage/charge (4 pages) |
14 July 1995 | Return made up to 28/06/95; full list of members (12 pages) |
20 March 1995 | Registered office changed on 20/03/95 from: astral house 124-129 middlesex street london E1 7JF (1 page) |