London
SW6 5RX
Director Name | Michael Gerard McCabe |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 58 Friern Mount Drive Whetstone London N20 9DL |
Director Name | Paul Philips |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(2 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 16 November 1994) |
Role | Promoter |
Correspondence Address | 72 Burnt Ash Road Lee London SE12 8PY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
29 July 1997 | Dissolved (1 page) |
---|---|
29 April 1997 | Liquidators statement of receipts and payments (5 pages) |
29 April 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 February 1997 | Liquidators statement of receipts and payments (5 pages) |
15 November 1996 | Secretary resigned (1 page) |
23 February 1996 | Resolutions
|
23 February 1996 | Appointment of a voluntary liquidator (1 page) |
20 September 1995 | Return made up to 25/08/95; full list of members (10 pages) |