London
NW11 7LR
Secretary Name | Richard Ian Stanton-Reid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1993(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 23 February 1999) |
Role | Company Director |
Correspondence Address | 49 Wilton Woods Road Wilton Connecticut 06897 |
Director Name | Peter Waterman |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 January 1993) |
Role | Company Accountant |
Correspondence Address | 3 Maytrees Loom Lane Radlett Hertfordshire WD7 8AW |
Secretary Name | Peter Waterman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | 3 Maytrees Loom Lane Radlett Hertfordshire WD7 8AW |
Registered Address | Units 8-11 The Edge Business Centre,Huber Road London NW2 6EW |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Latest Accounts | 30 April 1992 (32 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
23 February 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
28 November 1997 | Receiver ceasing to act (1 page) |
28 November 1997 | Receiver's abstract of receipts and payments (2 pages) |
25 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
3 September 1996 | Receiver's abstract of receipts and payments (2 pages) |
6 September 1995 | Receiver's abstract of receipts and payments (2 pages) |