Richmond
Surrey
TW9 3BH
Secretary Name | David Graves |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 1995(8 months, 1 week after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | 50 Mill Farm Crescent Hounslow Twickenham Middlesex TW4 5PG |
Director Name | Mr Celio Birindelli |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 15 July 1998(3 years, 9 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Restaurateur |
Correspondence Address | 10b Kew Green Richmond Surrey TW9 3BH |
Secretary Name | Mrs Anna Birindelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 July 1995) |
Role | Secretary |
Correspondence Address | 10a Kew Green Richmond Surrey TW9 3BH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Geoffrey Pollard & Co 5 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
20 October 1999 | Dissolved (1 page) |
---|---|
20 July 1999 | Liquidators statement of receipts and payments (6 pages) |
20 July 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: 1ST floor 53 sheen lane london SW14 8AB (1 page) |
21 August 1998 | Resolutions
|
21 August 1998 | Appointment of a voluntary liquidator (1 page) |
21 August 1998 | Statement of affairs (6 pages) |
17 August 1998 | New director appointed (2 pages) |
23 February 1998 | Return made up to 06/10/97; full list of members (6 pages) |
1 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
1 July 1997 | Return made up to 06/10/96; full list of members
|
25 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 October 1995 | Return made up to 06/10/95; full list of members (6 pages) |
12 July 1995 | New secretary appointed (2 pages) |
6 June 1995 | Ad 02/12/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |