Ascot
Berkshire
SL5 8TZ
Director Name | Mr Geoffrey Miles Hall |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 58 Church Road Worcester Park Surrey KT4 7RW |
Director Name | John Lankshear |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 June 1994) |
Role | Company Director |
Correspondence Address | 10 Bay Street Landing Staten Island New York 10301 |
Secretary Name | John Lankshear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 June 1994) |
Role | Company Director |
Correspondence Address | 10 Bay Street Landing Staten Island New York 10301 |
Registered Address | 43 Dover Street London W1X 3RE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1992 (32 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
10 September 1996 | Receiver's abstract of receipts and payments (2 pages) |
9 September 1996 | Receiver ceasing to act (1 page) |
6 September 1996 | Receiver's abstract of receipts and payments (2 pages) |
22 November 1995 | Receiver's abstract of receipts and payments (2 pages) |