Anerley
London
SE20 7YQ
Director Name | Patricia Ann Scott |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1994(13 years, 7 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Secretary |
Correspondence Address | 33 Cliff View Gardens Warden Bay Isle Of Sheppey Kent ME12 4NH |
Secretary Name | Miss Pamela Joan Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 11 Suffield Road Anerley London SE20 7YQ |
Registered Address | Imperial House North Street Bromley Kent BR1 1SD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
8 August 1996 | Court order notice of winding up (1 page) |
---|---|
1 August 1996 | Court order notice of winding up (1 page) |
9 July 1996 | Voluntary strike-off action has been suspended (1 page) |
14 June 1996 | Application for striking-off (1 page) |
16 January 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
3 November 1995 | Accounting reference date shortened from 31/03 to 31/10 (1 page) |
29 June 1995 | Return made up to 28/05/95; no change of members (4 pages) |
18 May 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |