Peterborough Road
London
SW6 3EF
Secretary Name | Laurence Ansdell Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 1995(41 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 14 September 1999) |
Role | Company Director |
Correspondence Address | 6 Thames Quay Chelsea Harbour London SW10 0UY |
Secretary Name | Bernard Henry Kimble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 March 1995) |
Role | Company Director |
Correspondence Address | 9 Cavendish Square London W1M 0DH |
Registered Address | C/O Gorrie Whitson 17 New Burlington Place Regent Street London W1X 2JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
18 March 1999 | Application for striking-off (1 page) |
16 July 1998 | Director's particulars changed (1 page) |
19 May 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 May 1998 | Registered office changed on 07/05/98 from: 27 rumbold rd fulham london SW6 2HX (1 page) |
8 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
17 July 1997 | Return made up to 14/07/97; no change of members (4 pages) |
2 August 1996 | Return made up to 14/07/96; no change of members (4 pages) |
19 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
31 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |
12 July 1995 | Secretary resigned (2 pages) |