Barkingside
Ilford
Essex
IG6 1NU
Secretary Name | Joanne Truman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 1994(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 11 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Harrowes Meade Edgware Middlesex HA8 8RR |
Director Name | Mrs Henrietta Rita Morris |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 January 1994) |
Role | Director/Company Secretary |
Correspondence Address | 3 Sandringham Close Barkingside Ilford Essex IG6 1NU |
Secretary Name | Mrs Henrietta Rita Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 3 Sandringham Close Barkingside Ilford Essex IG6 1NU |
Registered Address | B169 New Covent Garden Market London SW8 5HH |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 November 1996 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 October 1996 | Application for striking-off (1 page) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
19 January 1996 | Return made up to 19/01/96; full list of members (6 pages) |