London
NW4 4ET
Secretary Name | Kate Day |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1999(3 years, 1 month after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 13b Bittacy Hill Mill Hill London NW7 1HS |
Secretary Name | Craig Alexander Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 1999(3 years, 2 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | 41 Charmouth Court Kings Road Richmond Surrey TW10 6EW |
Director Name | Mr Lawrence Young |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 1999) |
Role | Car Hire Company Manager |
Correspondence Address | 159 Brent Street London NW4 4ET |
Secretary Name | Mr Lawrence Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 1999) |
Role | Car Hire Company Manager |
Correspondence Address | 159 Brent Street London NW4 4ET |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Hill House Highgate Hill London N19 5UU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 May 2002 | Dissolved (1 page) |
---|---|
18 February 2002 | Liquidators statement of receipts and payments (5 pages) |
18 February 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 November 2001 | Liquidators statement of receipts and payments (5 pages) |
17 May 2001 | Liquidators statement of receipts and payments (5 pages) |
15 November 2000 | Liquidators statement of receipts and payments (5 pages) |
15 November 1999 | Appointment of a voluntary liquidator (2 pages) |
15 November 1999 | Statement of affairs (5 pages) |
15 November 1999 | Resolutions
|
11 October 1999 | Registered office changed on 11/10/99 from: 159 brent street hendon london NW4 4ET (1 page) |
12 April 1999 | New secretary appointed (2 pages) |
12 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Secretary resigned;director resigned (1 page) |
22 January 1999 | Return made up to 15/01/99; no change of members (4 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
22 January 1998 | Return made up to 15/01/98; no change of members (4 pages) |
10 February 1997 | Resolutions
|
2 February 1997 | Accounting reference date shortened from 01/07/97 to 31/12/96 (1 page) |
30 January 1997 | Return made up to 15/01/97; full list of members (6 pages) |
24 January 1997 | New secretary appointed;new director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
4 September 1996 | Accounting reference date notified as 01/07 (1 page) |
15 January 1996 | Incorporation (15 pages) |