Northwood
Middlesex
HA6 3DS
Secretary Name | Mr Charles Peter Rosam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 1991(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 09 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bridge Close Brentwood Essex CM13 2AH |
Director Name | Mr Adrian Bayley Moore Collyns |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 1994) |
Role | Shipbroker |
Correspondence Address | 25 Redcliffe Gardens London SW10 9BH |
Director Name | John Anthony Fisher |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 August 1993) |
Role | Company Director |
Correspondence Address | Farthing Acre Sandy Drive Cobham Surrey KT11 2ET |
Registered Address | Office A Ground Floor London Fruit Exchange Brushfield Street London E1 6EN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (28 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 January 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 1995 | First Gazette notice for voluntary strike-off (2 pages) |
4 August 1995 | Application for striking-off (1 page) |
10 July 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |