27-29 Tabard Street
London
SE1 4LA
Director Name | Terence John Shore Wood-Dow |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 1995(33 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 07 October 1997) |
Role | Corporate Development Mgmt |
Country of Residence | United Kingdom |
Correspondence Address | Old Dimmings Village Road Dorney Windsor Berkshire SL4 6QW |
Secretary Name | Amanda Jane Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 1995(33 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 07 October 1997) |
Role | Chartered Secretary |
Correspondence Address | Flat A 27-29 Tabard Street London SE1 4LA |
Director Name | Anthony James Monks |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 October 1995) |
Role | Accountant |
Correspondence Address | Yarrow Cottage Severn Road Hallen Bristol Avon BS10 7RZ |
Director Name | Brian William Williams |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 October 1995) |
Role | Accountant |
Correspondence Address | 16 Camelot Way Duston Northampton NN5 4BG |
Secretary Name | Anthony James Monks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 October 1995) |
Role | Company Director |
Correspondence Address | Yarrow Cottage Severn Road Hallen Bristol Avon BS10 7RZ |
Registered Address | Hillsdown House 32 Hampstead High Street London NW3 1QD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 October 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 1997 | First Gazette notice for voluntary strike-off (1 page) |
2 May 1997 | Application for striking-off (1 page) |
30 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
30 April 1996 | Return made up to 06/04/96; no change of members (6 pages) |
30 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
30 October 1995 | Registered office changed on 30/10/95 from: P.O.box 1, mill street, calne, wiltshire. SN11 8DW. (1 page) |
30 October 1995 | Return made up to 06/04/94; full list of members (10 pages) |
30 October 1995 | Director's particulars changed (4 pages) |
30 October 1995 | Return made up to 06/04/95; change of members (10 pages) |
30 October 1995 | Director resigned;new director appointed (6 pages) |
30 October 1995 | Full accounts made up to 31 December 1993 (8 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |