Streatham
London
SW16 2AB
Secretary Name | Barry McGoun |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Dorset Way Wokingham Berkshire RG11 9AL |
Director Name | Lesley Vinson Turnbull |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1998(3 years, 9 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Executive Director |
Correspondence Address | 45 Salford Road London SW2 4BL |
Director Name | Mr Anthony Dixon Jones |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Priory Close Horton-Cum-Studley Oxford Oxon OX33 1BD |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 66 Wigmore Street London W1H 0HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
13 July 2001 | Dissolved (1 page) |
---|---|
13 April 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 April 2001 | Liquidators statement of receipts and payments (5 pages) |
15 December 2000 | Liquidators statement of receipts and payments (5 pages) |
28 September 2000 | Sec of state's release of liq (2 pages) |
5 September 2000 | O/C replacement of liquidator (15 pages) |
31 August 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 August 2000 | Appointment of a voluntary liquidator (1 page) |
15 June 2000 | Liquidators statement of receipts and payments (5 pages) |
23 June 1999 | Statement of affairs (6 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: st marks studios chillingworth road london N7 8QJ (1 page) |
11 June 1999 | Director resigned (1 page) |
9 June 1999 | Resolutions
|
9 June 1999 | Appointment of a voluntary liquidator (2 pages) |
4 December 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
26 October 1998 | Return made up to 26/08/98; full list of members (4 pages) |
6 July 1998 | New director appointed (2 pages) |
8 October 1997 | Return made up to 26/08/97; change of members (6 pages) |
16 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
10 September 1996 | Return made up to 26/08/96; full list of members (6 pages) |
27 June 1996 | Full accounts made up to 31 August 1995 (10 pages) |
22 November 1995 | Ad 06/11/95--------- £ si 94@1=94 £ ic 2/96 (2 pages) |