London
W2 4TT
Secretary Name | Terry William Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1995(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 01 October 1996) |
Role | Company Accountant |
Correspondence Address | 4 Meyer Road Erith Kent DA8 3SJ |
Director Name | Mr Raymond Benady |
---|---|
Date of Birth | October 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 October 1994) |
Role | Company Director |
Correspondence Address | 37 Chepstow Place London W2 4TT |
Secretary Name | Margaret Louise Benady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 June 1995) |
Role | Company Director |
Correspondence Address | 37 Chepstow Place London W2 4TT |
Registered Address | Unit 27, Grand Union Centre 336b Ladbroke Grove London W10 5AX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 October 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 1996 | First Gazette notice for voluntary strike-off (1 page) |
29 April 1996 | Application for striking-off (1 page) |
16 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
26 June 1995 | Secretary resigned;new secretary appointed (2 pages) |