Chiswick Common Road
London
W4 1RS
Secretary Name | Lucas Jacques Richard Church |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 1996(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 03 November 1998) |
Role | Head Of Business Affairs |
Correspondence Address | 55 Leighton Gardens London NW10 3PY |
Director Name | Eric Nigel Fellner |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1991(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 September 1996) |
Role | Company Director |
Correspondence Address | 46 Holland Street London W8 4LX |
Secretary Name | Chris Staines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1991(5 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 04 July 1991) |
Role | Company Director |
Correspondence Address | 16 Dalebury Road Wandsworth London SW17 7HH |
Secretary Name | Miss Lisa Victoria Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 1992) |
Role | Company Director |
Correspondence Address | 10-16 Rathbone Street London W1P 1AH |
Secretary Name | Miss Lisa Victoria Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 22 July 1992) |
Role | Company Director |
Correspondence Address | 3 Cantelowes Road London NW1 9XH |
Secretary Name | Mrs Amanda Elizabeth Page Calder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(7 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 22 July 1992) |
Role | Company Director |
Correspondence Address | 58 Burhill Road Hersham Walton On Thames Surrey KT12 4JF |
Secretary Name | Daniel Joseph Desmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 January 1996) |
Role | Company Director |
Correspondence Address | 17 Piedmont Road Plumstead London SE18 1TB |
Registered Address | 46/47 Bedford Square London WC1B 3DP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 30 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
14 July 1998 | First Gazette notice for voluntary strike-off (1 page) |
4 June 1998 | Application for striking-off (1 page) |
25 March 1998 | Memorandum and Articles of Association (15 pages) |
3 February 1998 | Accounts for a dormant company made up to 30 March 1997 (8 pages) |
12 August 1997 | Return made up to 20/06/97; no change of members (5 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Registered office changed on 17/07/97 from: 48 bedford square london WC1B 3DP (1 page) |
1 February 1997 | Accounts for a dormant company made up to 31 March 1996 (8 pages) |
20 August 1996 | Return made up to 20/06/96; no change of members (6 pages) |
26 June 1996 | Resolutions
|
7 May 1996 | New secretary appointed (1 page) |
7 May 1996 | Secretary resigned (2 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: 14 king st covent garden london WC2E 8HN (1 page) |
21 July 1995 | Return made up to 20/06/95; full list of members (10 pages) |