Putney
London
SW15 3SL
Director Name | Mr Clive James Gordon Lewis |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 1992(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 19 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Furze Hill Purley Surrey CR8 3LB |
Secretary Name | Mr Clive James Gordon Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 1992(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 19 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Furze Hill Purley Surrey CR8 3LB |
Director Name | Mr Patrick Vivian Le Neve Foster |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 1995(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 May 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Trafalgar Gate The Strand Brighton Marina Brighton East Sussex BN2 5UY |
Director Name | Sir Alistair Denny |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 August 1995) |
Role | Company Executive |
Correspondence Address | Crombie Cottage Abercrombie Anstruther Fife KY10 2DE Scotland |
Registered Address | 15 Micawber Street London N1 7TB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 May 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 1998 | First Gazette notice for voluntary strike-off (1 page) |
18 December 1997 | Application for striking-off (1 page) |
20 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
6 January 1997 | Return made up to 06/12/96; no change of members
|
9 December 1996 | Registered office changed on 09/12/96 from: titchfield house 2ND floor 69-85 tabernacle street london EC2A 4RR (1 page) |
14 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
12 December 1995 | Return made up to 06/12/95; no change of members (4 pages) |
11 September 1995 | Director resigned;new director appointed (2 pages) |