Lea Valley Trading Estate
London
N18 3BP
Secretary Name | Patricia Ann Buroni |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 1991(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 09 December 1997) |
Role | Company Director |
Correspondence Address | 16 Stanley Road New Southgate London N11 2LE |
Director Name | Mark Michael Culham |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(23 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 1995) |
Role | Builder |
Correspondence Address | 99 Walton Way Aylesbury Buckinghamshire HP21 7JP |
Registered Address | Newman House 270 London Road Wallington Surrey SM6 7DJ |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington North |
Built Up Area | Greater London |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 May |
9 December 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
1 April 1996 | Full group accounts made up to 31 May 1995 (12 pages) |
11 August 1995 | Director resigned (2 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: UNIT16F,skillion storage centres lea valley trading estate london N18 3BP (1 page) |
11 August 1995 | Return made up to 01/06/95; full list of members (6 pages) |
4 April 1995 | Full group accounts made up to 31 May 1994 (12 pages) |