London
SE21 8HZ
Director Name | Margit Semal |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 07 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 27 years, 12 months |
Role | Sales Executive |
Correspondence Address | Flat G 68 Thurlow Park Road London SE21 8HZ |
Secretary Name | Emile Raymond Semal |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 27 years, 12 months |
Role | Company Director |
Correspondence Address | Flat G 68 Thurlow Park Road London SE21 8HZ |
Director Name | Mr John Ashley Bryant |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Malinson Court Brockway Close London E11 4TG |
Director Name | Mr George Alexander Easson Melville |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Brampton Road St Albans Hertfordshire AL1 4QA |
Secretary Name | Simon Jeremy Banfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Chesterfield Grove London SE22 8RP |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 September 2005 | Dissolved (1 page) |
---|---|
24 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 April 2005 | Liquidators statement of receipts and payments (5 pages) |
18 October 2004 | Liquidators statement of receipts and payments (5 pages) |
14 April 2004 | Liquidators statement of receipts and payments (5 pages) |
15 October 2003 | Liquidators statement of receipts and payments (5 pages) |
16 October 2002 | Liquidators statement of receipts and payments (5 pages) |
16 April 2002 | Liquidators statement of receipts and payments (5 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
17 October 2001 | Liquidators statement of receipts and payments (5 pages) |
18 April 2001 | Liquidators statement of receipts and payments (5 pages) |
31 October 2000 | Liquidators statement of receipts and payments (5 pages) |
13 October 1999 | Appointment of a voluntary liquidator (1 page) |
13 October 1999 | Statement of affairs (17 pages) |
13 October 1999 | Resolutions
|
27 September 1999 | Registered office changed on 27/09/99 from: lygon house 50 london road bromley kent BR1 3RA (1 page) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
12 June 1998 | Director's particulars changed (1 page) |
12 June 1998 | Return made up to 27/03/98; no change of members (4 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 September 1997 | Compulsory strike-off action has been discontinued (1 page) |
30 September 1997 | Return made up to 27/03/97; full list of members (6 pages) |
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
17 May 1996 | Company name changed tuckwood no. 54 LIMITED\certificate issued on 20/05/96 (2 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | Accounting reference date notified as 31/12 (1 page) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Registered office changed on 15/05/96 from: 18 bedford row london WC1R 4EB (1 page) |
27 March 1996 | Incorporation (26 pages) |