London
NW1 8LA
Director Name | Mr Simon Mark Berg |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1992(2 years after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Director & Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Adelaide Close Stanmore Middlesex HA7 3EL |
Director Name | Mr Richard Ward |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1992(2 years after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Glanleam Road Stanmore Middlesex HA7 4NW |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 1993(2 years, 5 months after company formation) |
Appointment Duration | 31 years, 3 months |
Correspondence Address | 23 Bridford Mews Off Devonshire Street London W1N 1LQ |
Secretary Name | Lesley Barbara Glassberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(2 years after company formation) |
Appointment Duration | 5 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 5 Saxon Court London N12 9LY |
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 |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 August 1998 | Dissolved (1 page) |
---|---|
18 May 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 May 1998 | Liquidators statement of receipts and payments (5 pages) |
25 March 1998 | Liquidators statement of receipts and payments (5 pages) |
24 September 1997 | Liquidators statement of receipts and payments (5 pages) |
15 April 1997 | Liquidators statement of receipts and payments (5 pages) |
26 March 1996 | Resolutions
|
26 March 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
26 March 1996 | Appointment of a voluntary liquidator (1 page) |
2 March 1996 | Registered office changed on 02/03/96 from: 23 bridford mews london W1N 1LQ (1 page) |
2 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |