London
W1M 7LG
Director Name | Miss Sarah Hager |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 1991(28 years, 5 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Barrister At Law |
Correspondence Address | 70 Westbourne Park Villas London W2 |
Director Name | Miss Susan Teresa Hager |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1992(28 years, 11 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Secretary |
Correspondence Address | 86 Autrobus Roadrove London W4 5NQ |
Secretary Name | Miss Susan Teresa Hager |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 1992(28 years, 11 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 86 Autrobus Roadrove London W4 5NQ |
Director Name | Mr John David Berman |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 December 1993) |
Role | Chartered Accountant |
Correspondence Address | 68 Richmond Road New Barnet Hertfordshire EN5 1SE |
Registered Address | Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £500,125 |
Current Liabilities | £51,065 |
Latest Accounts | 28 February 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
10 March 2002 | Dissolved (1 page) |
---|---|
10 December 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 December 2001 | Liquidators statement of receipts and payments (8 pages) |
10 August 2001 | Liquidators statement of receipts and payments (5 pages) |
13 February 2001 | Liquidators statement of receipts and payments (5 pages) |
15 August 2000 | Liquidators statement of receipts and payments (5 pages) |
22 February 2000 | Liquidators statement of receipts and payments (5 pages) |
24 August 1999 | Liquidators statement of receipts and payments (5 pages) |
5 March 1999 | Liquidators statement of receipts and payments (5 pages) |
27 August 1998 | Liquidators statement of receipts and payments (5 pages) |
18 February 1998 | Liquidators statement of receipts and payments (5 pages) |
15 August 1997 | Liquidators statement of receipts and payments (5 pages) |
20 February 1997 | Liquidators statement of receipts and payments (5 pages) |
14 August 1996 | Liquidators statement of receipts and payments (5 pages) |
17 August 1995 | Resolutions
|
17 August 1995 | Appointment of a voluntary liquidator (2 pages) |
17 August 1995 | Declaration of solvency (6 pages) |
15 August 1995 | Registered office changed on 15/08/95 from: 141 high street barnet herts EN5 5UZ (1 page) |