Ealing
London
W5 2DD
Director Name | Colin Michael Molyneux |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(6 years, 2 months after company formation) |
Appointment Duration | 27 years, 6 months (closed 02 October 2018) |
Role | Chartered Surveyor |
Correspondence Address | Thorpe Morieux Hall Thorpe Morieux Bury St Edmunds Suffolk IP30 0NW |
Secretary Name | Mr Brian Bickell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(6 years, 2 months after company formation) |
Appointment Duration | 27 years, 6 months (closed 02 October 2018) |
Role | Company Director |
Correspondence Address | 7a Sylvan Road London E11 1QL |
Director Name | Mr Brian Bickell |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 1994(9 years, 6 months after company formation) |
Appointment Duration | 24 years, 2 months (closed 02 October 2018) |
Role | Chartered Accountant |
Correspondence Address | 7a Sylvan Road London E11 1QL |
Director Name | James Richard Brown |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | The Oast House Dale Hill Ticehurst East Sussex TN5 7DG |
Registered Address | St Andrew's House 20 St Andrew Street London EC4A 3AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 1993 |
---|---|
Net Worth | £106 |
Current Liabilities | £50,730 |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 March 1996 | Liquidators' statement of receipts and payments (5 pages) |
8 March 1996 | Liquidators' statement of receipts and payments (5 pages) |
8 March 1996 | Liquidators statement of receipts and payments (5 pages) |
1 September 1995 | Liquidators statement of receipts and payments (10 pages) |
1 September 1995 | Liquidators' statement of receipts and payments (10 pages) |
1 September 1995 | Liquidators' statement of receipts and payments (10 pages) |