London
NW1 4AR
Secretary Name | Mr Gerald Innis |
---|---|
Nationality | West Indian |
Status | Closed |
Appointed | 16 July 1996(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 15 February 2000) |
Role | Book Keeper |
Correspondence Address | 59 Stanbury Court Haverstock Hill London Nw3 |
Director Name | Ivan Harvey Seach-Allen |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Marlborough House Osna Burgh Street London NW1 3LY |
Secretary Name | Miss Shailaja Varma |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Marlborough House Osnaburgh Street London NW1 3LY |
Director Name | Miss Shailaja Varma |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 December 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 July 1996) |
Role | Company Director |
Correspondence Address | 4 Marlborough House Osnaburgh Street London NW1 3LY |
Director Name | Mrs Kay Frances Neale |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 July 1996) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Tivoli Lodge 39 Beulah Hill London SE19 3LR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Wincham House 832 High Road London N12 9RA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
16 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
18 August 1997 | Accounting reference date shortened from 16/07/97 to 30/06/97 (1 page) |
13 August 1997 | Accounts for a small company made up to 16 July 1996 (2 pages) |
28 July 1997 | Return made up to 23/07/97; no change of members (4 pages) |
23 June 1997 | Auditor's resignation (1 page) |
23 June 1997 | Auditor's resignation (1 page) |
20 May 1997 | Accounting reference date shortened from 31/07/96 to 16/07/96 (1 page) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New secretary appointed (2 pages) |
14 November 1996 | Return made up to 26/07/96; full list of members
|
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Secretary resigned;director resigned (1 page) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |