STUDIO HOST VITRINES (U.K.) LIMITED
WHETSTONE

Hellopages » Greater London » Barnet » N20 0RA

Company number 01743809
Status Liquidation
Incorporation Date 2 August 1983
Company Type Private Limited Company
Address MOUNTVIEW COURT, 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 12 November 2016; Liquidators' statement of receipts and payments to 12 November 2015; Liquidators' statement of receipts and payments to 12 November 2014. The most likely internet sites of STUDIO HOST VITRINES (U.K.) LIMITED are www.studiohostvitrinesuk.co.uk, and www.studio-host-vitrines-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. Studio Host Vitrines U K Limited is a Private Limited Company. The company registration number is 01743809. Studio Host Vitrines U K Limited has been working since 02 August 1983. The present status of the company is Liquidation. The registered address of Studio Host Vitrines U K Limited is Mountview Court 1148 High Road Whetstone London N20 0ra. . ROSE, Beverley is a Secretary of the company. ROSE, David Max is a Director of the company. Secretary ROSE, Wendy Mary Sonia has been resigned. Director KLEIJN, Fop has been resigned. Director ROSE, Stefan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ROSE, Beverley
Appointed Date: 20 March 2002

Director
ROSE, David Max

62 years old

Resigned Directors

Secretary
ROSE, Wendy Mary Sonia
Resigned: 20 March 2002

Director
KLEIJN, Fop
Resigned: 23 November 2000
89 years old

Director
ROSE, Stefan
Resigned: 20 March 2002
99 years old

STUDIO HOST VITRINES (U.K.) LIMITED Events

24 Jan 2017
Liquidators' statement of receipts and payments to 12 November 2016
20 Jan 2016
Liquidators' statement of receipts and payments to 12 November 2015
21 Jan 2015
Liquidators' statement of receipts and payments to 12 November 2014
19 Nov 2013
Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 19 November 2013
18 Nov 2013
Statement of affairs with form 4.19
...
... and 69 more events
24 Feb 1988
Accounts for a small company made up to 30 September 1986

31 Oct 1987
Return made up to 20/10/87; full list of members

10 Oct 1986
Accounts for a small company made up to 30 September 1985

10 Oct 1986
Return made up to 18/09/86; full list of members

02 Aug 1983
Incorporation

STUDIO HOST VITRINES (U.K.) LIMITED Charges

2 January 2009
Debenture
Delivered: 3 January 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 May 1989
Legal charge
Delivered: 3 May 1989
Status: Satisfied on 22 April 2006
Persons entitled: Midland Bank PLC
Description: Lesehold premises unit 4 401/409 oldfield lane, greenford…
21 April 1989
Fixed and floating charge
Delivered: 27 April 1989
Status: Satisfied on 22 April 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…