Aley Green
Caddington
Bedfordshire
LU1 4DR
Secretary Name | Joyce Cheetan Kumarie Singh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 1994(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 17 December 1996) |
Role | Company Director |
Correspondence Address | 17 Monroe Crescent Enfield Middlesex EN1 4HT |
Secretary Name | Mrs Beryl Ann Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 November 1994) |
Role | Company Director |
Correspondence Address | 110 Farm Road Edgware Middlesex HA8 9LW |
Registered Address | Lewis Berman & Partners 141 High Street Barnet Herts EN5 5UZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Latest Accounts | 5 April 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 05 April |
27 August 1996 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
13 February 1996 | Voluntary strike-off action has been suspended (1 page) |
23 January 1996 | Application for striking-off (1 page) |
14 November 1995 | Accounts for a small company made up to 5 April 1995 (5 pages) |