Battersea
London
SW11 2AH
Director Name | Graham Harris |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | South African |
Status | Current |
Appointed | 06 January 1995(1 month after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Restaurant Manager |
Correspondence Address | 25 Pooles Lane London SW10 0RH |
Director Name | Susan Mary Justice |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 1995(1 month after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Civil Engineer |
Correspondence Address | 141 First Street Parkmore Sandton Transvaal 2146 South Africa |
Secretary Name | Partson International Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 1995(1 month after company formation) |
Appointment Duration | 29 years, 4 months |
Correspondence Address | Clifton House Lower Fitzwilliam Street Dublin 2 Irish |
Director Name | L.O.Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1994(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Director Name | Unimarch Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1994(same day as company formation) |
Correspondence Address | 40 Bow Lane London EC4M 9DT |
Secretary Name | L.O. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1994(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Registered Address | Goodman Jones Associates 29-30 Fitzroy Square London W1P 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
2 October 1997 | Dissolved (1 page) |
---|---|
2 July 1997 | Liquidators statement of receipts and payments (5 pages) |
2 July 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 April 1997 | Liquidators statement of receipts and payments (5 pages) |
6 May 1996 | Registered office changed on 06/05/96 from: 40 bow lane london EC4M 9DI (1 page) |
17 April 1996 | Resolutions
|
17 April 1996 | Appointment of a voluntary liquidator (1 page) |
22 March 1996 | Director resigned (1 page) |
18 August 1995 | Director resigned (2 pages) |
3 July 1995 | Secretary resigned (2 pages) |