Uxbridge
Middlesex
UB8 1PS
Director Name | Michael Edward Joyce |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 1991(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 24 February 1998) |
Role | Laundry Operator |
Correspondence Address | Pitcairn 601 Bath Road Slough Berkshire SL1 6AE |
Secretary Name | Michael Edward Joyce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 1992(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 24 February 1998) |
Role | Laundry Operator |
Correspondence Address | Pitcairn 601 Bath Road Slough Berkshire SL1 6AE |
Secretary Name | Welbeck Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1991(7 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 February 1992) |
Correspondence Address | 9 Kingsway London WC2B 6XF |
Registered Address | 6th Floor South Brettenham House Lancaster Place London WC2E 7EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 February 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
29 April 1997 | Strike-off action suspended (1 page) |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
28 November 1995 | Return made up to 17/10/95; full list of members (6 pages) |