Somerville Avenue
London
SW13 8HT
Director Name | Howard Bentley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 1993) |
Role | Managing Director |
Correspondence Address | The Orchards Peddars Lane Stanbridge Leighton Buzzard Bedfordshire LU7 9JD |
Secretary Name | Harvey Abrahams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(8 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 Edgwarebury Lane Edgware Middlesex HA8 8ND |
Secretary Name | Michael Christopher Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 April 1994) |
Role | Company Director |
Correspondence Address | 8 Grenville Mews Hampton Hill Hampton Middlesex TW12 1BE |
Registered Address | Commonwealth House Hammersmith International Centre 2 Chalkhill Road Hammersmith London W6 8DW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Latest Accounts | 30 April 1993 (30 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
16 September 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
6 November 1996 | Receiver ceasing to act (1 page) |
4 November 1996 | Receiver's abstract of receipts and payments (2 pages) |
27 June 1996 | Receiver's abstract of receipts and payments (2 pages) |
13 September 1995 | Receiver's abstract of receipts and payments (4 pages) |