London
NW3 6UT
Director Name | Nicholas Stephen Collingridge |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Garden Flat 7 Wedderburn Road London NW3 5QS |
Secretary Name | Nicholas Stephen Collingridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Garden Flat 7 Wedderburn Road London NW3 5QS |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1997(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 October 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
14 May 2001 | Dissolved (1 page) |
---|---|
14 February 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 February 2001 | Liquidators statement of receipts and payments (5 pages) |
15 December 1999 | Resolutions
|
15 December 1999 | Appointment of a voluntary liquidator (1 page) |
15 December 1999 | Statement of affairs (14 pages) |
6 December 1999 | Registered office changed on 06/12/99 from: 7 wedderburn road london NW3 5QS (1 page) |
3 November 1999 | Full accounts made up to 30 October 1998 (10 pages) |
16 February 1999 | Return made up to 27/10/98; full list of members
|
12 May 1998 | Particulars of mortgage/charge (3 pages) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | New secretary appointed;new director appointed (2 pages) |
26 March 1998 | Registered office changed on 26/03/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | Secretary resigned (1 page) |
27 October 1997 | Incorporation (16 pages) |