2 Castellian Road
London
W9 9NE
Director Name | Mr Charles Frederick Weiner |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 1996(same day as company formation) |
Role | Assistant Treasurer |
Country of Residence | England |
Correspondence Address | Highwood Corner Grubwood Lane Cookham Maidenhead Berkshire SL6 9UB |
Secretary Name | Mr David Laurence Bearman |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor Flat 45 Belsize Avenue London NW3 4BN |
Director Name | Neil Stuart Williams |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 1996(3 months, 1 week after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | 124 Farnaby Road Shortlands Bromley Kent BR1 4BH |
Director Name | Anthony Michael Dagul |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Haslemere Gardens Finchley London N3 3EA |
Director Name | Mr Aharon Nathan |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Highbury Road London SW19 7PR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Smith & Williamson 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
18 April 1999 | Dissolved (1 page) |
---|---|
18 January 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 November 1998 | Liquidators statement of receipts and payments (5 pages) |
20 October 1997 | Appointment of a voluntary liquidator (1 page) |
20 October 1997 | Resolutions
|
20 October 1997 | Statement of affairs (7 pages) |
3 October 1997 | Registered office changed on 03/10/97 from: hamlet house 14 fieldgate street london E1 1E5 (1 page) |
11 August 1997 | Director resigned (1 page) |
22 May 1997 | Return made up to 22/04/97; full list of members (8 pages) |
29 August 1996 | Ad 15/05/96--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages) |
23 August 1996 | Director resigned (2 pages) |
23 August 1996 | New director appointed (1 page) |
9 August 1996 | Application to commence business (2 pages) |
9 August 1996 | Certificate of authorisation to commence business and borrow (1 page) |
9 July 1996 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
7 May 1996 | New secretary appointed (3 pages) |
7 May 1996 | New director appointed (3 pages) |
7 May 1996 | Secretary resigned (2 pages) |
7 May 1996 | Director resigned (2 pages) |
7 May 1996 | New director appointed (1 page) |
7 May 1996 | New director appointed (1 page) |
7 May 1996 | New director appointed (2 pages) |
22 April 1996 | Incorporation (14 pages) |