London
SW3 3RT
Director Name | Joseph Ettedgui |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 1994(6 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 February 1999) |
Role | Company Director |
Correspondence Address | 19 Ormonde Gate London SW3 4BX |
Director Name | Ronald Peter Grant |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(3 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 47 London Road Stanmore Middlesex HA7 4PA |
Secretary Name | Ronald Peter Grant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(3 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 47 London Road Stanmore Middlesex HA7 4PA |
Director Name | Alison Margaret Price |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(6 days after company formation) |
Appointment Duration | 3 years (resigned 08 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Tabor Road London W6 0BW |
Director Name | Mr Terence Shaw |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(6 days after company formation) |
Appointment Duration | 3 years (resigned 08 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Pelican Wharf 58 Wapping Wall Wapping London E1W 3SL |
Secretary Name | Franklin Ettedgui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(6 days after company formation) |
Appointment Duration | 3 years (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 3 Astell Street London SW3 3RT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 37 Stanmore Hill Stanmore Middlesex HA7 3DS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 February 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 1998 | First Gazette notice for voluntary strike-off (1 page) |
23 October 1997 | New secretary appointed;new director appointed (2 pages) |
23 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
11 September 1997 | Return made up to 06/09/97; no change of members
|
17 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 September 1996 | Return made up to 06/09/96; no change of members (4 pages) |
22 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
20 September 1995 | Return made up to 06/09/95; full list of members
|
26 July 1995 | Director's particulars changed (2 pages) |
10 April 1995 | Resolutions
|