London
N3 2LN
Secretary Name | Stephen Pomeranc |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | 332a Regents Park Road London N3 2LN |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1995(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1995(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | The Offices Of Valentine & Co 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
18 March 1997 | Dissolved (1 page) |
---|---|
10 January 1996 | Appointment of a voluntary liquidator (1 page) |
10 January 1996 | Resolutions
|
2 January 1996 | Registered office changed on 02/01/96 from: 332A regents park road london N3 2LN (1 page) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | New secretary appointed (2 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: po box 55 7 spa road london SE16 3QQ (1 page) |
9 August 1995 | Secretary resigned (2 pages) |
9 August 1995 | Resolutions
|
26 June 1995 | Incorporation (26 pages) |