London
SW7 4TF
Director Name | Frederic Laurent Giustetti |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 16 November 1993(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 12 August 1997) |
Role | Company Director |
Correspondence Address | 6 Maple Gardens Long Lane Staines Middlesex TW19 7BL |
Director Name | Mr Malcolm Ian McAlley |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(21 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 November 1993) |
Role | Company Director |
Correspondence Address | 4 Spanish Place London W1M 5AN |
Secretary Name | Alison Jane Tongue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(21 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 November 1993) |
Role | Company Director |
Correspondence Address | Milton House Stratfield Saye Reading Berks RG7 2BT |
Registered Address | Nem House 3 5 Rickmansworth Road Watford Hertfordshire WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 1991 (32 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 August 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
5 March 1996 | Receiver's abstract of receipts and payments (2 pages) |
16 March 1995 | Receiver's abstract of receipts and payments (2 pages) |
22 December 1992 | Return made up to 31/12/92; full list of members (6 pages) |