Hove
East Sussex
BN3 6GB
Director Name | David Krupski |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 1995(1 day after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | 25 Farren Road London SE23 2DZ |
Secretary Name | David Krupski |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 1995(1 day after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | 25 Farren Road London SE23 2DZ |
Director Name | Martin Ian Roots |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 1997(1 year, 8 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 71 Sallows Shaw Sole Street Cobham Kent DA13 9BP |
Director Name | Banner Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Correspondence Address | 29 Byron Road Harrow Middlesex HA1 1JR |
Secretary Name | Banner & Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Correspondence Address | 29 Byron Road Harrow Middlesex HA1 1JR |
Registered Address | Cliffords Inn Fetter Lane London EC4A 1AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 April 2001 | Dissolved (1 page) |
---|---|
29 January 2001 | Liquidators statement of receipts and payments (5 pages) |
29 January 2001 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
29 January 2001 | Liquidators statement of receipts and payments (5 pages) |
7 August 2000 | Liquidators statement of receipts and payments (5 pages) |
24 February 2000 | Liquidators statement of receipts and payments (5 pages) |
24 February 2000 | Liquidators statement of receipts and payments (5 pages) |
4 August 1999 | Liquidators statement of receipts and payments (5 pages) |
10 August 1998 | Statement of affairs (8 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: 168 church road hove east sussex BN3 2DL (1 page) |
29 July 1998 | Resolutions
|
29 July 1998 | Appointment of a voluntary liquidator (1 page) |
24 November 1997 | Full accounts made up to 30 June 1997 (14 pages) |
22 August 1997 | Return made up to 12/06/97; full list of members (6 pages) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1997 | Particulars of mortgage/charge (3 pages) |
20 March 1997 | New director appointed (2 pages) |
6 February 1997 | Full accounts made up to 30 June 1996 (13 pages) |
7 August 1996 | Secretary resigned (1 page) |
7 August 1996 | Return made up to 12/06/96; full list of members (6 pages) |
7 August 1996 | Director resigned (1 page) |
10 May 1996 | Registered office changed on 10/05/96 from: 25 farren road london SE23 2DZ (1 page) |
14 August 1995 | Accounting reference date notified as 30/06 (1 page) |
14 August 1995 | Ad 12/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: 29 byron road harrow middlesex HA1 1JR (1 page) |
9 August 1995 | New secretary appointed;new director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |