Elstree
Borehamwood
Hertfordshire
WD6 3LH
Secretary Name | David Martin Fishman |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 1996(1 day after company formation) |
Appointment Duration | 28 years |
Role | Secretary |
Correspondence Address | Flat E 179-181 West End Lane West Hampstead London NW6 2LH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
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 | 30 April |
17 April 2002 | Dissolved (1 page) |
---|---|
17 January 2002 | Liquidators statement of receipts and payments (5 pages) |
17 January 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 October 2001 | Liquidators statement of receipts and payments (5 pages) |
18 April 2001 | Liquidators statement of receipts and payments (6 pages) |
28 November 2000 | Liquidators statement of receipts and payments (5 pages) |
18 April 2000 | Liquidators statement of receipts and payments (5 pages) |
15 October 1999 | Liquidators statement of receipts and payments (5 pages) |
13 April 1999 | Liquidators statement of receipts and payments (5 pages) |
21 April 1998 | Statement of affairs (6 pages) |
21 April 1998 | Appointment of a voluntary liquidator (1 page) |
21 April 1998 | Resolutions
|
7 May 1997 | Return made up to 23/04/97; full list of members (6 pages) |
28 December 1996 | Particulars of mortgage/charge (3 pages) |
27 October 1996 | Ad 23/04/96-11/06/96 £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 1996 | New secretary appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | Registered office changed on 08/05/96 from: britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
8 May 1996 | Director resigned (1 page) |
23 April 1996 | Incorporation (11 pages) |