10 Ennismore Gardens
London
Sw7
Secretary Name | Mr Matthew Esmond Floris |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 1992(14 years, 10 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Gallery Assistant |
Correspondence Address | 5 St Clements Drive Leigh On Sea Essex SS9 3BJ |
Secretary Name | John Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(14 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 22 May 1992) |
Role | Company Director |
Correspondence Address | 29 Bruton Street Mayfair London W1X 8JQ |
Director Name | Andrew Craddock |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(18 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 25 September 1996) |
Role | Accountant |
Correspondence Address | 175 The Vale London W3 7RD |
Registered Address | 27 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 October 1999 | Dissolved (1 page) |
---|---|
16 July 1999 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
16 July 1999 | Liquidators statement of receipts and payments (9 pages) |
17 May 1999 | Liquidators statement of receipts and payments (5 pages) |
22 December 1998 | Registered office changed on 22/12/98 from: lines henry 25 longford street london NW1 3NY (1 page) |
16 November 1998 | Liquidators statement of receipts and payments (5 pages) |
14 May 1998 | Liquidators statement of receipts and payments (5 pages) |
2 June 1997 | Statement of affairs (8 pages) |
27 May 1997 | Registered office changed on 27/05/97 from: key buildings eastlands industrial estate leiston IP16 4LL (1 page) |
23 May 1997 | Resolutions
|
23 May 1997 | Appointment of a voluntary liquidator (1 page) |
3 November 1996 | Director resigned (1 page) |
15 October 1996 | Strike-off action suspended (1 page) |
24 September 1996 | First Gazette notice for compulsory strike-off (1 page) |
11 September 1995 | New director appointed (2 pages) |