Imperial Wharf
London
SW6 2RG
Director Name | Mr Adrian Howard Levy |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Turner Close London NW11 6TU |
Secretary Name | Mr Adrian Howard Levy |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Turner Close London NW11 6TU |
Director Name | Jamie Leonard Royston |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 January 1999) |
Role | Estate Agent |
Correspondence Address | Flat 2 107 Sutherland Avenue Maida Vale London W9 2QH |
Director Name | Daniel Reuben |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(3 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 January 1999) |
Role | Company Director |
Correspondence Address | 58 Belsize Park London NW3 4EH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Avco House 6 Albert Road East Barnet Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,268 |
Cash | £2,019 |
Current Liabilities | £33,373 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 September 2001 | Dissolved (1 page) |
---|---|
11 June 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 March 2001 | Liquidators statement of receipts and payments (5 pages) |
14 September 2000 | Liquidators statement of receipts and payments (5 pages) |
16 March 2000 | Liquidators statement of receipts and payments (5 pages) |
15 March 1999 | Registered office changed on 15/03/99 from: 347 brighton road south croydon surrey CR2 6ER (1 page) |
11 March 1999 | Appointment of a voluntary liquidator (1 page) |
11 March 1999 | Statement of affairs (10 pages) |
11 March 1999 | Resolutions
|
4 February 1999 | Director resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
11 August 1998 | Return made up to 21/07/98; full list of members (5 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: challenge house 616 mitcham road croydon surrey CR9 3AU (1 page) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | New director appointed (2 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 October 1997 | Return made up to 21/07/97; full list of members
|
7 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
11 August 1996 | Return made up to 21/07/96; no change of members (4 pages) |
13 June 1996 | Registered office changed on 13/06/96 from: 39A welbeck street london W1M 7HF (1 page) |
7 June 1995 | Registered office changed on 07/06/95 from: 84-86 baker street london W1M 1DL (1 page) |