Coral Gables Florida 3343
Foreign
Secretary Name | Thomas Ritchie Cossar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 1992(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (closed 02 April 1996) |
Role | Company Director |
Correspondence Address | 70 Waterloo Road Wokingham Berkshire RG11 2JL |
Director Name | Julia Haren Flower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 February 1994) |
Role | Company Director |
Correspondence Address | Little Curachs The Friary Old Windsor Berkshire SL4 2NS |
Director Name | Mr Thomas Ritchie Cossar |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 February 1994) |
Role | Managing Director |
Correspondence Address | 27 Harmar Close Wokingham Berkshire RG11 2SG |
Registered Address | 41,Vine Street London EC3N 2AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 October 1993 (30 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
2 April 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 1995 | First Gazette notice for voluntary strike-off (2 pages) |
26 October 1995 | Application for striking-off (1 page) |
10 August 1995 | Registered office changed on 10/08/95 from: 21 southampton row london WC1B 5HS (1 page) |
6 June 1995 | Return made up to 04/04/95; no change of members (4 pages) |