London
W1
Secretary Name | Thomas Lincoln |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 1995(2 weeks after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | 50 Chapel Lane Pinner Middlesex HA5 1AB |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Registered Address | Albert Chambers 221-223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
25 August 2000 | Dissolved (1 page) |
---|---|
25 May 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 January 2000 | Liquidators statement of receipts and payments (5 pages) |
15 July 1999 | Liquidators statement of receipts and payments (5 pages) |
21 January 1999 | Liquidators statement of receipts and payments (5 pages) |
3 August 1998 | Liquidators statement of receipts and payments (5 pages) |
25 February 1998 | Liquidators statement of receipts and payments (5 pages) |
27 January 1997 | Resolutions
|
27 January 1997 | Appointment of a voluntary liquidator (2 pages) |
27 January 1997 | Statement of affairs (11 pages) |
10 January 1997 | Registered office changed on 10/01/97 from: 843 finchley road london NW11 8NA (1 page) |