Newbury Park
Ilford
Essex
IG2 7JG
Secretary Name | Christine Witham |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 1992(8 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 35 Ascot Close Hainault Ilford Essex IG6 3AE |
Director Name | Alan Witham |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 10 January 1992) |
Role | Decorator |
Correspondence Address | 35 Ascot Close Ilford Essex IG6 3AE |
Secretary Name | Alan Witham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 10 January 1992) |
Role | Company Director |
Correspondence Address | 35 Ascot Close Ilford Essex IG6 3AE |
Registered Address | 54/58 Caledonian Road London N1 9RN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
11 December 1996 | Dissolved (1 page) |
---|---|
11 September 1996 | Return of final meeting in a members' voluntary winding up (19 pages) |
29 August 1995 | Appointment of a voluntary liquidator (2 pages) |
29 August 1995 | Resolutions
|
16 August 1995 | Declaration of solvency (6 pages) |
20 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |