London
SE3 7QZ
Secretary Name | Mr Gareth William Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1992(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Onslow Avenue Cheam Surrey SM2 7ED |
Director Name | Atchyuta Kumar Bommakanti |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 05 October 1993(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 February 1996) |
Role | Bank Executive |
Correspondence Address | Streatham House 13 Alleyn Park Dulwich London SE21 8AU |
Director Name | Mr Bevyn Pryer Ranford |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 1992(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 October 1993) |
Role | Bank Executive |
Correspondence Address | Streatham House 13 Alleyn Park Dulwich London SE21 8AU |
Registered Address | Minerva House Montague Close London SE1 9DH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
13 February 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 1995 | First Gazette notice for voluntary strike-off (2 pages) |
11 September 1995 | Application for striking-off (1 page) |
19 July 1995 | Ad 12/07/95--------- £ si 219052@1=219052 £ ic 2500002/2719054 (4 pages) |
19 July 1995 | Resolutions
|
17 May 1995 | Accounts made up to 30 September 1994 (7 pages) |
17 May 1995 | Return made up to 01/05/95; change of members (12 pages) |