London
W9 3AP
Director Name | Maj John Edmund Odell |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 1996(1 year, 1 month after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | 3 Church Street North Marston Buckingham Buckinghamshire MK18 3PH |
Secretary Name | Edward Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 24 October 1995) |
Role | Consultant |
Correspondence Address | Nursery Cottage Peaslake Road Ewhurst Surrey GU6 7NT |
Secretary Name | Maj John Edmund Odell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 June 1996) |
Role | Company Director |
Correspondence Address | 3 Church Street North Marston Buckingham Buckinghamshire MK18 3PH |
Director Name | Aaron And Aaron Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Correspondence Address | 35 Drayson Mews Kensington London W8 4LY |
Secretary Name | CV's UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Correspondence Address | 35 Drayson Mews Kensington London W8 4LY |
Registered Address | 25 Harley Street London W1N 2BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
12 June 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
5 March 1998 | Liquidators statement of receipts and payments (5 pages) |
7 March 1997 | Appointment of a voluntary liquidator (1 page) |
7 March 1997 | Resolutions
|
7 March 1997 | Statement of affairs (6 pages) |
21 February 1997 | Registered office changed on 21/02/97 from: 138 buckingham palace road london SW1W 9SA (1 page) |
15 December 1996 | Secretary resigned (1 page) |
26 July 1996 | New director appointed (2 pages) |
16 July 1996 | Return made up to 12/06/96; full list of members
|
18 June 1996 | Accounting reference date shortened from 30/06/96 to 31/05/96 (1 page) |
22 November 1995 | Secretary resigned (2 pages) |
22 November 1995 | New secretary appointed (2 pages) |
5 July 1995 | New secretary appointed (2 pages) |
5 July 1995 | Director resigned (2 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: 19 old court place london W8 4PF (1 page) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | Secretary resigned (2 pages) |