London
N21 2HQ
Director Name | Mr Frank Walter Bundle |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 1991(42 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 11 February 1997) |
Role | Electrical Contractor |
Correspondence Address | 24 Fernleigh Road London N21 3AL |
Secretary Name | Mr Frank Walter Bundle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 1991(42 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 11 February 1997) |
Role | Company Director |
Correspondence Address | 24 Fernleigh Road London N21 3AL |
Director Name | Mr Eric Albert Bundle |
---|---|
Date of Birth | December 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(42 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 15 October 1991) |
Role | Electrical Contractor |
Correspondence Address | 57 Orpington Road London N21 3PL |
Registered Address | Gibson House 800-802 High Road London N17 0DH |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 February 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 1996 | First Gazette notice for voluntary strike-off (1 page) |
6 September 1996 | Application for striking-off (1 page) |
29 January 1996 | Return made up to 14/10/95; no change of members (4 pages) |
15 November 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |