55 Ebury Street
London
SW1W 9PA
Director Name | Mr Muhsin Adib |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | Iraqi |
Status | Current |
Appointed | 30 November 1991(12 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Civil Engineer |
Correspondence Address | 58 Chipstead Street London SW6 3SS |
Secretary Name | Mr David Springer |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1991(12 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 4 Raymond Crescent Guildford Surrey GU2 5SX |
Director Name | Mikdam Alkadhi |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 April 1993) |
Role | Engineer |
Correspondence Address | 38 Walham Grove London SW6 1QR |
Registered Address | Intercon House 522 Fulham Road London SW6 5NJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 April 1997 | Dissolved (1 page) |
---|---|
28 January 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 January 1997 | Liquidators statement of receipts and payments (5 pages) |
20 November 1996 | Liquidators statement of receipts and payments (5 pages) |
16 May 1996 | Liquidators statement of receipts and payments (5 pages) |
10 January 1996 | Liquidators statement of receipts and payments (5 pages) |