London
Nw6
Director Name | Franz Hippel |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | German |
Status | Current |
Appointed | 12 October 1995(2 weeks after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Chocolatier |
Correspondence Address | Unit 1, 67 Albert Road South Norwood London SE25 4JD |
Secretary Name | Anthony Vincent Charlton |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 1995(2 weeks after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Greencroft Gardens London Nw6 |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Valerie Miller |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 January 1998) |
Role | Company Director |
Correspondence Address | Flat A 157 Lee High Road London SE13 5PF |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1995(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
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 | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
6 April 2000 | Dissolved (1 page) |
---|---|
6 January 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 January 2000 | Liquidators statement of receipts and payments (5 pages) |
14 July 1999 | Liquidators statement of receipts and payments (5 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: 2 fitzhardinge street london W1H 9PN (1 page) |
14 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
5 March 1998 | Director resigned (1 page) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
3 November 1996 | Accounting reference date shortened from 12/10/96 to 30/06/96 (1 page) |
3 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
3 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
19 April 1996 | Company name changed prestat (ackermans) LIMITED\certificate issued on 22/04/96 (2 pages) |
26 October 1995 | Resolutions
|
26 October 1995 | Resolutions
|
26 October 1995 | Accounting reference date shortened from 31/03 to 12/10 (1 page) |
26 October 1995 | Accounts for a dormant company made up to 12 October 1995 (1 page) |
26 October 1995 | Secretary resigned (2 pages) |
26 October 1995 | Director resigned (2 pages) |
26 October 1995 | Memorandum and Articles of Association (6 pages) |
23 October 1995 | Registered office changed on 23/10/95 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
19 October 1995 | Company name changed poolwide LIMITED\certificate issued on 20/10/95 (4 pages) |
28 September 1995 | Incorporation (28 pages) |