London
N16 6JT
Secretary Name | Mrs Chanie Meisels |
---|---|
Nationality | American |
Status | Current |
Appointed | 01 January 1995(1 week, 4 days after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gilda Crescent London N16 6JT |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | One Great Cumberland Place London W1H 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 October 2000 | Dissolved (1 page) |
---|---|
4 July 2000 | Liquidators statement of receipts and payments (5 pages) |
4 July 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 June 2000 | Liquidators statement of receipts and payments (5 pages) |
7 January 2000 | Liquidators statement of receipts and payments (5 pages) |
2 July 1999 | Liquidators statement of receipts and payments (5 pages) |
3 July 1998 | Registered office changed on 03/07/98 from: tudor house llanvanor road london NW2 2AQ (1 page) |
30 June 1998 | Resolutions
|
30 June 1998 | Statement of affairs (6 pages) |
30 June 1998 | Appointment of a voluntary liquidator (1 page) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Accounts for a small company made up to 31 December 1995 (4 pages) |
7 February 1997 | Return made up to 21/12/96; full list of members (5 pages) |
16 December 1996 | Registered office changed on 16/12/96 from: 13-17 new burlington place regent street london W1AN (1 page) |
16 December 1996 | Return made up to 21/12/95; full list of members (5 pages) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
24 February 1996 | Particulars of mortgage/charge (4 pages) |
24 February 1996 | Particulars of mortgage/charge (4 pages) |
24 February 1996 | Particulars of mortgage/charge (4 pages) |
24 February 1996 | Particulars of mortgage/charge (4 pages) |
11 January 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1995 | Particulars of mortgage/charge (4 pages) |
19 September 1995 | Particulars of mortgage/charge (4 pages) |
15 August 1995 | Particulars of mortgage/charge (4 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (6 pages) |
29 June 1995 | Particulars of mortgage/charge (6 pages) |
20 May 1995 | Particulars of mortgage/charge (8 pages) |
20 May 1995 | Particulars of mortgage/charge (8 pages) |