Mynthurst
Leigh
Surrey
RH2 8QD
Director Name | David Robert Lincoln |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1990(6 years after company formation) |
Appointment Duration | 13 years, 2 months (closed 30 September 2003) |
Role | Company Director |
Correspondence Address | Knights Bridge Cottage Lower Green Galleywood Chelmsford Essex CM2 8QS |
Director Name | David Pennington |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1990(6 years after company formation) |
Appointment Duration | 13 years, 2 months (closed 30 September 2003) |
Role | Company Director |
Correspondence Address | 34 Compton Avenue Gidea Park Romford Essex RM2 6ES |
Director Name | Mohammed Aqiel Tawfiqi |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Kuwaiti |
Status | Closed |
Appointed | 30 July 1990(6 years after company formation) |
Appointment Duration | 13 years, 2 months (closed 30 September 2003) |
Role | Bank Executive |
Correspondence Address | PO Box 5389 Ahmed Aljber Street 13054 Safat Foreign |
Secretary Name | David Robert Lincoln |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1990(6 years after company formation) |
Appointment Duration | 13 years, 2 months (closed 30 September 2003) |
Role | Company Director |
Correspondence Address | Knights Bridge Cottage Lower Green Galleywood Chelmsford Essex CM2 8QS |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1989 (34 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
30 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2003 | Receiver ceasing to act (1 page) |
4 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
25 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
31 August 2001 | Receiver's abstract of receipts and payments (4 pages) |
11 October 2000 | Receiver's abstract of receipts and payments (3 pages) |
24 August 1999 | Receiver's abstract of receipts and payments (3 pages) |
8 July 1998 | Receiver's abstract of receipts and payments (3 pages) |
22 August 1997 | Receiver's abstract of receipts and payments (3 pages) |
11 July 1996 | Receiver's abstract of receipts and payments (3 pages) |
6 July 1995 | Receiver's abstract of receipts and payments (8 pages) |
18 June 1991 | Return made up to 30/07/90; full list of members (8 pages) |