Park Street
London
W1Y 3WA
Director Name | Michel Edward Risser |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 11 February 1997) |
Role | Electronic Equipment Representative |
Correspondence Address | 24 Fountain House Park Street London W1Y 3WA |
Secretary Name | Mark Donald Risser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 11 February 1997) |
Role | Company Director |
Correspondence Address | 24 Fountain House Park Street London W1Y 3WA |
Director Name | John Edwin Miller |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 October 1995) |
Role | Accountant |
Correspondence Address | 10 Longleat Court Great Holm Milton Keynes Buckinghamshire MK8 9HD |
Registered Address | 16 Northumberland Road London WC2N 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 November 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
11 February 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 1996 | First Gazette notice for voluntary strike-off (1 page) |
2 September 1996 | Application for striking-off (1 page) |
11 January 1996 | Full accounts made up to 30 November 1995 (3 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
19 October 1995 | Director resigned (2 pages) |