London
W11 1RQ
Director Name | Simon Donoghue |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Sternhold Avenue London SW2 4PF |
Director Name | Anthony Wallis |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Portobello Road London W11 2DY |
Director Name | Martin Ward |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 St Charles Square London W10 6EN |
Director Name | Robin Woodhouse |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Westbourne Park Villas London W2 5EA |
Secretary Name | Simon Donoghue |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Sternhold Avenue London SW2 4PF |
Director Name | Simon Hawksworth |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1995(1 year after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Clothing Design Director |
Correspondence Address | Flat 1 37 Goldhurst Terrace London NW6 3HB |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Hilton Chambers 15 Hilton Street Manchester M1 1JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 January 1998 | Dissolved (1 page) |
---|---|
7 October 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 October 1997 | Liquidators statement of receipts and payments (5 pages) |
12 May 1997 | Liquidators statement of receipts and payments (5 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: no 3 rufus street london N1 6PE (1 page) |
3 May 1996 | Resolutions
|
3 May 1996 | Appointment of a voluntary liquidator (1 page) |
15 December 1995 | Accounts for a dormant company made up to 31 January 1995 (6 pages) |
15 December 1995 | Resolutions
|
29 November 1995 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
7 August 1995 | Ad 16/06/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 August 1995 | Resolutions
|
7 August 1995 | Director's particulars changed (4 pages) |
7 August 1995 | New director appointed (2 pages) |