Vicarage Crescent
London
SW11 3LX
Director Name | Ronald Arthur Stewart |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 25 November 1997) |
Role | Company Director |
Correspondence Address | 105 Valiant House Vicarage Crescent London SW11 3LX |
Secretary Name | Abigail Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1992(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 25 November 1997) |
Role | Company Director |
Correspondence Address | 18 Ellison Way Wokingham Berkshire RG11 2AB |
Secretary Name | Friars Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Correspondence Address | 2 Bath Place Rivington Street London EC2A 3JJ |
Registered Address | 2 Bath Place Rivington Street London EC2A 3JJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 November 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
28 April 1996 | Accounts for a small company made up to 31 December 1993 (7 pages) |
28 April 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |
15 February 1996 | Return made up to 31/12/95; no change of members
|