Sutton
Surrey
SM1 2DE
Secretary Name | Derenda Anne Kusmirak |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 1993(8 years, 5 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 10 Landseer Road Sutton Surrey SM1 2DE |
Director Name | Laurence Scodie |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(6 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 02 December 1991) |
Role | Chartered Accountant |
Correspondence Address | 33 Wolmer Gardens Edgware Middlesex HA8 8QB |
Secretary Name | Swee Thye Chew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | 109 Ravensdale Road London N16 6TH |
Registered Address | 22 Melton Street London NW1 2BW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 1992 (32 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 November 1996 | Dissolved (1 page) |
---|---|
28 August 1996 | Certificate of specific penalty (2 pages) |
5 August 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 March 1996 | Liquidators statement of receipts and payments (5 pages) |
14 September 1995 | Liquidators statement of receipts and payments (6 pages) |