London
NW11 6TX
Secretary Name | Erica Louise Lawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 1991(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 02 April 1996) |
Role | Company Director |
Correspondence Address | Heath House Turner Drive London NW11 6TX |
Director Name | Mr Harold Peter Murray Organ |
---|---|
Date of Birth | May 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(24 years, 8 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 08 January 1992) |
Role | Chartered Accountant |
Correspondence Address | 5 Coastguard Cottages Kingsdown Deal Kent CT14 8ET |
Registered Address | Harford House 103 Great Portland Street London W1N 6BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 September 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
14 December 2007 | Bona Vacantia disclaimer (1 page) |
---|---|
12 December 1995 | First Gazette notice for voluntary strike-off (2 pages) |
31 October 1995 | Application for striking-off (1 page) |
28 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |