Chingford
London
E4 7HP
Director Name | John Clive Miller |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 1996(47 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 September 1997) |
Role | Solicitor |
Correspondence Address | Oak Trees Pynnacles Close Stanmore Middlesex HA7 4AF |
Director Name | Mr Walter Wallis |
---|---|
Date of Birth | October 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(41 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 September 1995) |
Role | Company Director |
Correspondence Address | 26 The Drive Chingford London E4 7AH |
Registered Address | Doric House 132 Station Road Chingford London E4 6AB |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
30 September 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 1997 | First Gazette notice for voluntary strike-off (1 page) |
1 May 1997 | Application for striking-off (1 page) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 July 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
19 April 1996 | Return made up to 31/12/95; full list of members
|
18 April 1996 | New director appointed (2 pages) |
27 June 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |