London
NW1 6LQ
Director Name | Mr John Patrick McHale |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1992(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 30 April 1996) |
Role | Civil Engineer |
Correspondence Address | Chemara Hook End Lane Hook End Brentwood Essex CM15 0HJ |
Director Name | Mrs Myra Kathleen Wilson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1992(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 30 April 1996) |
Role | Company Director |
Correspondence Address | Chemara Hook End Lane Hook End Brentwood Essex CM15 0HJ |
Secretary Name | Caroline Christine Rachael Kennington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1992(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 30 April 1996) |
Role | Company Director |
Correspondence Address | 6 Portman Gate 41 Broadley Terrace London NW1 6LQ |
Registered Address | Knighton House 56 Mortimer Street London W1N 8BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
30 April 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 1996 | First Gazette notice for voluntary strike-off (1 page) |
21 November 1995 | Application for striking-off (1 page) |
8 September 1995 | Registered office changed on 08/09/95 from: unit 5, romeo business centre 17-18 juliet way purfleet industrial park, aveley south ockendon essex RM15 4YB (1 page) |
18 May 1995 | Return made up to 30/03/95; full list of members
|
17 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |