47 Milman`S Street,Chelsea
London
Sw10
Secretary Name | S.C.R. Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 April 1995(40 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 01 October 1996) |
Correspondence Address | 1 Bedford Row London WC1R 4BZ |
Director Name | Mr Derek Cecil Davis |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(37 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 July 1994) |
Role | Antique Dealer |
Correspondence Address | 2 Elizabeth Court 47 Milman`S Street,Chelsea London Sw10 |
Secretary Name | Mrs Joan Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(37 years after company formation) |
Appointment Duration | 3 years (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 2 Elizabeth Court 47 Milman`S Street,Chelsea London Sw10 |
Registered Address | Clareville House 26/27,Oxendon Street London. SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
1 October 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 1996 | First Gazette notice for voluntary strike-off (1 page) |
1 May 1996 | Application for striking-off (1 page) |
30 April 1996 | Director resigned (1 page) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
26 June 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
11 May 1995 | Return made up to 16/04/95; full list of members (6 pages) |
11 May 1995 | Secretary resigned;new secretary appointed (2 pages) |