London
NW5 3DX
Director Name | Raymond Nadler |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 1999(same day as company formation) |
Role | Auctioneer |
Correspondence Address | 24 Vale Royal House Newport Court London WC2H 7PS |
Secretary Name | Laurence John Ellingham |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Crofters Way Elm Village London NW1 0XL |
Director Name | Christopher Robert Turner |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1999(3 months, 1 week after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | 3 Alton Close Bexley Kent DA5 3QJ |
Secretary Name | Darren Stuart Coleman |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2001(2 years, 1 month after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Courier |
Correspondence Address | 35 Harborough Avenue Sidcup Kent DA15 8HL |
Secretary Name | Christopher Robert Turner |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2002(3 years after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Transport Couvier Manager |
Correspondence Address | Orchard Lodge Swanley Village Kent BR8 7NG |
Director Name | Laurence John Ellingham |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Crofters Way Elm Village London NW1 0XL |
Secretary Name | Patricia Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(11 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 September 2000) |
Role | Company Director |
Correspondence Address | 34 Richardson Crescent West Cheshunt Hertfordshire EN7 6WZ |
Director Name | Patricia Morgan |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(1 year after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 September 2000) |
Role | Customer Service Manager |
Correspondence Address | 34 Richardson Crescent West Cheshunt Hertfordshire EN7 6WZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
14 October 2004 | Dissolved (1 page) |
---|---|
14 July 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 July 2004 | Liquidators statement of receipts and payments (5 pages) |
14 July 2004 | Liquidators statement of receipts and payments (5 pages) |
27 April 2004 | Liquidators statement of receipts and payments (5 pages) |
23 October 2003 | Liquidators statement of receipts and payments (5 pages) |
4 June 2003 | Liquidators statement of receipts and payments (7 pages) |
25 April 2002 | Appointment of a voluntary liquidator (1 page) |
25 April 2002 | Copy of res to wi/up (1 page) |
25 April 2002 | Statement of affairs (13 pages) |
19 April 2002 | Resolutions
|
19 April 2002 | Appointment of a voluntary liquidator (2 pages) |
19 April 2002 | Statement of affairs (13 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: king and king roxburgh house 273-287 regent street london W1R 7PB (1 page) |
28 February 2002 | New secretary appointed (2 pages) |
12 May 2001 | Particulars of mortgage/charge (3 pages) |
14 April 2001 | Return made up to 03/02/01; full list of members
|
14 April 2001 | New secretary appointed (2 pages) |
19 September 2000 | Return made up to 03/02/00; full list of members (7 pages) |
24 February 2000 | New director appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | New secretary appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
16 March 1999 | Ad 19/02/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
25 February 1999 | Particulars of mortgage/charge (3 pages) |
8 February 1999 | New director appointed (2 pages) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | New director appointed (2 pages) |
6 February 1999 | Registered office changed on 06/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 February 1999 | Secretary resigned (1 page) |
6 February 1999 | New secretary appointed;new director appointed (2 pages) |