1 Porchester Terrace
London
W2 3TU
Director Name | Mr Anthony Benjamin Paxford |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 50 Kingston House South, Ennismore Gardens London Greater London SW7 1NG |
Secretary Name | Dr Jaroslava Elizabeth Claxton Oldfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Hyde Park Towers 1 Porchester Terrace London W2 3TU |
Director Name | Rt Hon Lord David Garro Trefgarne |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 March 2003) |
Role | Comp Dir |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Kettlewell Close Horsell Woking Surrey GU21 4HZ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Bond Partners Llp The Grange 100 High Street London N14 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
4 October 2005 | Dissolved (1 page) |
---|---|
4 July 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 May 2005 | Liquidators statement of receipts and payments (5 pages) |
2 November 2004 | Liquidators statement of receipts and payments (5 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page) |
3 November 2003 | Statement of affairs (6 pages) |
3 November 2003 | Appointment of a voluntary liquidator (1 page) |
3 November 2003 | Resolutions
|
4 October 2003 | Registered office changed on 04/10/03 from: 45 doughty street london WC1N 2LF (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Resolutions
|
15 July 2002 | New director appointed (2 pages) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | New secretary appointed;new director appointed (2 pages) |
8 April 2002 | Incorporation (15 pages) |