Chislehurst
Kent
BR7 5HE
Secretary Name | Linda Ellen Jennings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1994(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 14 December 1999) |
Role | Secretary |
Correspondence Address | 9 Camden Park Road Chislehurst Kent BR7 5HE |
Secretary Name | Jennifer Ruth McDade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 17 January 1994) |
Role | Company Director |
Correspondence Address | 2 Burnage Court London SE26 6HS |
Registered Address | 35 Maltby Street London SE1 3PA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
14 December 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
15 July 1999 | Application for striking-off (1 page) |
31 January 1999 | Return made up to 31/12/98; full list of members
|
18 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
25 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 April 1996 | Return made up to 31/12/95; full list of members (6 pages) |
13 February 1996 | Full accounts made up to 30 June 1995 (12 pages) |