London
W14 9QL
Secretary Name | Alice Mary Byrne |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 1996(1 year, 6 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | 21 Dulwich Wood Avenue London SE19 1HB |
Director Name | Stephen Robert Pezzack |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 May 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 March 1996) |
Role | Management |
Correspondence Address | 104 Sidney Road Walton On Thames Surrey KT12 3SA |
Secretary Name | Graeme Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 31 May 1995) |
Role | Accountant |
Correspondence Address | 11 Harleyford Upper Park Road Bromley Kent BR1 3HW |
Secretary Name | Mr Anthony Michael Jenks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Archel Road London W14 9QL |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Registered Address | C/O Elliot Woolfe & Rose 12th Floor Premier House 112 Station Road Edgware Middlesex HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 January 1999 | Dissolved (1 page) |
---|---|
13 October 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 October 1998 | Liquidators statement of receipts and payments (5 pages) |
6 July 1998 | Liquidators statement of receipts and payments (5 pages) |
13 January 1998 | Liquidators statement of receipts and payments (5 pages) |
10 December 1996 | Statement of affairs (5 pages) |
10 December 1996 | Resolutions
|
6 November 1996 | Registered office changed on 06/11/96 from: 80 gwynne road albert wharf battersea london SW11 3UV (1 page) |
23 September 1996 | Return made up to 19/08/96; full list of members (6 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
26 May 1996 | New secretary appointed (2 pages) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Secretary resigned (1 page) |
17 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 November 1995 | Return made up to 19/08/95; full list of members (6 pages) |
18 May 1995 | Company name changed bealaw (390) LIMITED\certificate issued on 19/05/95 (6 pages) |
16 May 1995 | Resolutions
|