London
W8 7QG
Director Name | Alexandra Louise Scott |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1993(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 19 November 1996) |
Role | Solicitor |
Correspondence Address | 48 St Albans Avenue Chiswick London W4 5JP |
Secretary Name | Alexandra Louise Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1993(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 19 November 1996) |
Role | Solicitor |
Correspondence Address | 48 St Albans Avenue Chiswick London W4 5JP |
Director Name | Graham Richard William Gillespie |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 1994(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 19 November 1996) |
Role | Finance Director |
Correspondence Address | Old Swan House 3 Winslow Road Great Horwood Buckinghamshire MK17 0QN |
Director Name | Antony Edward Paris |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 1993) |
Role | Chartered Accountant |
Correspondence Address | 29 Mote Avenue Maidstone Kent ME15 7SU |
Secretary Name | Antony Edward Paris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 29 Mote Avenue Maidstone Kent ME15 7SU |
Director Name | Alison Hilary Thwaites |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(32 years after company formation) |
Appointment Duration | 7 months (resigned 31 December 1993) |
Role | Solicitor |
Correspondence Address | 4 Caldervale Road London SW4 9LZ |
Secretary Name | Alison Hilary Thwaites |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(32 years after company formation) |
Appointment Duration | 7 months (resigned 31 December 1993) |
Role | Solicitor |
Correspondence Address | 4 Caldervale Road London SW4 9LZ |
Registered Address | 1 Love Lane London EC2V 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 November 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 1996 | Accounts for a dormant company made up to 31 July 1996 (10 pages) |
30 July 1996 | First Gazette notice for voluntary strike-off (1 page) |
19 June 1996 | Application for striking-off (1 page) |
25 February 1996 | Accounts for a dormant company made up to 31 July 1995 (5 pages) |
8 January 1996 | Return made up to 28/12/95; no change of members (6 pages) |