London
NW8 0RA
Director Name | Mr Stephen Charles Cantor |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2003(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 20 January 2009) |
Role | Furniture Consultant |
Country of Residence | England |
Correspondence Address | Flat 3 Paragon Court 129 Holders Hill Road Mill Hill London NW4 1LH |
Director Name | Joseph Isaiah Gillman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 February 1994) |
Role | Solicitor |
Correspondence Address | 139 Ossulton Way London N2 0JS |
Director Name | Robert Thomas Samuel Stevenson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 June 1993) |
Role | Surveyor/Valuer/Auctioneer |
Correspondence Address | 19 Hollybrow Selly Oak Birmingham B29 4LX |
Director Name | Mr Alexander Copland Geddes |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 November 1995) |
Role | Company Director |
Correspondence Address | 28 Barn Way Wembley Middlesex HA9 9NW |
Director Name | David Boxer |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(1 year after company formation) |
Appointment Duration | 2 years (resigned 27 February 1994) |
Role | Importer/Distributor |
Correspondence Address | 32 Badgers Croft London N20 8AH |
Secretary Name | Robert Thomas Samuel Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 September 1993) |
Role | Company Director |
Correspondence Address | 19 Hollybrow Selly Oak Birmingham B29 4LX |
Director Name | Mr Graham Michael Eite |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 November 1995) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 29 Rogers Mead Hayling Island Hampshire PO11 0PN |
Director Name | Ms Monique Klang-Voves |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 August 1993(2 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 12 August 1996) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 52 Elm Park Gardens London SW10 9PA |
Director Name | Duke Angus Manchester |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 February 1996) |
Role | Company Director |
Correspondence Address | 15 Broadreach The Embankment Bedford MK40 3PB |
Director Name | Mr John Graham Martyn |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 1996) |
Role | Retailer |
Correspondence Address | 1 The Spinney Purley Surrey CR8 1AB |
Director Name | Terence Daniel Allen |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 November 1995) |
Role | Consultant |
Correspondence Address | Flat 4 58 Albert Court Lodge Prince Consort Road London SW7 2BA |
Director Name | Rod Adkins |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1995(4 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 20 February 1996) |
Role | Marketing |
Correspondence Address | Apartment 9 Lavender Knott 47 Danecourt Road Poole Dorset BH14 0PH |
Director Name | Mr John Graham Martyn |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(5 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 1 The Spinney Purley Surrey CR8 1AB |
Director Name | Barry Sheridan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(5 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 June 1996) |
Role | Company Director |
Correspondence Address | Enterprise House 1 The Spinney Warren Road Purley Surrey CR8 1AB |
Secretary Name | Ms Monique Klang-Voves |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 20 February 1996(5 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 August 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 52 Elm Park Gardens London SW10 9PA |
Secretary Name | Julie Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 February 2000) |
Role | Office Admin |
Correspondence Address | 19 Homefield Road Edgware Middlesex HA8 0PT |
Director Name | Prince Benson Olateru-Olagbegi |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 February 1999(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 March 2006) |
Role | Economist Financial Consultant |
Correspondence Address | 60 St Johns Wood Court St Johns Wood Road London NW8 8QS |
Registered Address | Commercial Buildings 11-15 Cross Street Manchester M2 1WE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2008 | Application for striking-off (1 page) |
13 March 2008 | Return made up to 20/02/07; no change of members (6 pages) |
20 November 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
19 November 2007 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: 36 trinity road london SW17 7RE (1 page) |
18 June 2007 | Director resigned (1 page) |
16 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
14 March 2006 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
10 October 2005 | Return made up to 20/02/05; full list of members (2 pages) |
8 June 2004 | Return made up to 20/02/04; full list of members (7 pages) |
20 April 2004 | Accounts for a dormant company made up to 29 February 2004 (4 pages) |
15 June 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
11 March 2003 | New director appointed (3 pages) |
3 March 2003 | Return made up to 20/02/03; full list of members
|
14 February 2003 | Registered office changed on 14/02/03 from: reedham house 31 king street west manchester lancashire M3 2PL (1 page) |
1 June 2002 | Return made up to 20/02/02; full list of members (6 pages) |
22 May 2002 | Accounts for a dormant company made up to 28 February 2002 (3 pages) |
27 March 2002 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
23 April 2001 | Return made up to 20/02/99; full list of members (6 pages) |
23 April 2001 | Return made up to 20/02/98; full list of members (6 pages) |
23 April 2001 | Return made up to 20/02/00; full list of members (6 pages) |
23 April 2001 | Return made up to 20/02/97; full list of members (6 pages) |
28 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | Accounts for a dormant company made up to 29 February 2000 (3 pages) |
29 February 2000 | Secretary resigned (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
17 May 1999 | Accounts for a dormant company made up to 28 February 1999 (3 pages) |
4 March 1999 | New director appointed (2 pages) |
9 September 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
9 September 1997 | Compulsory strike-off action has been discontinued (1 page) |
9 September 1997 | Accounts for a small company made up to 29 February 1996 (5 pages) |
12 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
6 March 1997 | Director resigned (1 page) |
14 October 1996 | Accounts for a small company made up to 28 February 1995 (6 pages) |
16 August 1996 | Secretary resigned;director resigned (1 page) |
4 July 1996 | Removal of non-app dir (1 page) |
30 June 1996 | Registered office changed on 30/06/96 from: freedman frankl & taylor reedham house 31 king street west manchester M3 2PJ (1 page) |
24 June 1996 | Director resigned (1 page) |
28 May 1996 | Compulsory strike-off action has been discontinued (1 page) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Return made up to 20/02/95; no change of members (4 pages) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Return made up to 20/02/96; no change of members (6 pages) |
22 May 1996 | Director resigned (1 page) |
14 May 1996 | First Gazette notice for compulsory strike-off (1 page) |
29 April 1996 | Director resigned (1 page) |
18 July 1995 | New director appointed (2 pages) |