London
SW18 3LW
Secretary Name | Elizabeth Maureen Brannagan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 1993(38 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 09 April 1996) |
Role | Company Director |
Correspondence Address | 3 Tillotson Road Ilford Essex IG1 4UZ |
Director Name | Edward John Hornett |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(36 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 04 October 1994) |
Role | Company Director |
Correspondence Address | 16 Links Avenue Gidea Park Romford Essex RM2 6ND |
Secretary Name | Kenneth Paul Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(36 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 10 October 1994) |
Role | Company Director |
Correspondence Address | 389 Whalebone Lane North Romford Essex RM6 6RH |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 December 1995 | First Gazette notice for voluntary strike-off (2 pages) |
---|---|
8 November 1995 | Application for striking-off (1 page) |
20 September 1995 | Return made up to 14/09/95; no change of members (6 pages) |
3 August 1995 | Company name changed caxton publishing company, limit ed(the)\certificate issued on 04/08/95 (4 pages) |