London
W2 5NR
Secretary Name | Frederick James Benson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 1996(1 month, 1 week after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Businessman |
Correspondence Address | 157 Holland Road London Sw10 |
Director Name | Marie Yasmin Pearl Williams |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 1997(1 year, 1 month after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Office Manager |
Correspondence Address | 8a Chamberlayne Road Willesden London NW10 3JD |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 25 Harley Street London W1N 2BR |
---|---|
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 |
23 January 2001 | Dissolved (1 page) |
---|---|
23 October 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 October 2000 | Liquidators statement of receipts and payments (5 pages) |
1 August 2000 | Liquidators statement of receipts and payments (5 pages) |
19 January 2000 | Liquidators statement of receipts and payments (5 pages) |
3 August 1999 | Liquidators statement of receipts and payments (5 pages) |
26 January 1999 | Liquidators statement of receipts and payments (5 pages) |
23 July 1998 | Liquidators statement of receipts and payments (5 pages) |
14 July 1997 | Statement of affairs (6 pages) |
14 July 1997 | Resolutions
|
14 July 1997 | Appointment of a voluntary liquidator (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: 15 station road st ives cambridgeshire PE17 4BH (1 page) |
8 July 1997 | New director appointed (2 pages) |
4 July 1996 | Ad 12/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 June 1996 | New director appointed (2 pages) |
23 June 1996 | New secretary appointed (2 pages) |
23 June 1996 | Secretary resigned (1 page) |
23 June 1996 | Director resigned (1 page) |
23 June 1996 | Registered office changed on 23/06/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
30 April 1996 | Incorporation (17 pages) |