Greencoat Place Victoria
London
SW1P 1DP
Secretary Name | Anthony St John Bailey |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Recruitment Consultant |
Correspondence Address | 127 St George's Drive London Sw1v |
Director Name | Bernard Lazar |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1995(4 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | 46 Coolhurst Road Highgate London N8 8EL |
Secretary Name | Bernard Lazar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1995(4 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | 46 Coolhurst Road Highgate London N8 8EL |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Registered Address | 33 St Georges Drive London SW1V 4DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
24 May 2000 | Dissolved (1 page) |
---|---|
24 February 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 February 2000 | Liquidators statement of receipts and payments (5 pages) |
18 January 2000 | Liquidators statement of receipts and payments (5 pages) |
30 July 1999 | Liquidators statement of receipts and payments (5 pages) |
11 January 1999 | Liquidators statement of receipts and payments (5 pages) |
5 August 1998 | Liquidators statement of receipts and payments (5 pages) |
20 January 1998 | Liquidators statement of receipts and payments (5 pages) |
25 July 1997 | Liquidators statement of receipts and payments (5 pages) |
25 July 1996 | Company name changed caterstaff LIMITED\certificate issued on 26/07/96 (2 pages) |
17 July 1996 | Statement of affairs (7 pages) |
17 July 1996 | Appointment of a voluntary liquidator (2 pages) |
17 July 1996 | Resolutions
|
27 June 1996 | Registered office changed on 27/06/96 from: premier house 10 greycoat place victoria london SW1B 1SB (1 page) |
31 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 September 1995 | Ad 07/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: 102 sydney street chelsea london SW3 6NJ (1 page) |
21 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
21 June 1995 | Director resigned;new director appointed (2 pages) |
7 June 1995 | Incorporation (22 pages) |