Downham
Bromley
Kent
BR1 5JJ
Secretary Name | Mary Mills |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1992(5 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 4 Haysleigh Gardens Penge London SE20 8SS |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 January 1994 (30 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
27 July 1998 | Dissolved (1 page) |
---|---|
27 April 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 February 1998 | Liquidators statement of receipts and payments (5 pages) |
8 October 1997 | Liquidators statement of receipts and payments (5 pages) |
13 November 1996 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 September 1996 | Liquidators statement of receipts and payments (5 pages) |
13 August 1996 | Registered office changed on 13/08/96 from: allco house 51 upper wickham lane welling kent DA16 3AD (1 page) |
11 September 1995 | Registered office changed on 11/09/95 from: 338 brockley road london SE4 2BT (1 page) |
8 September 1995 | Resolutions
|
8 September 1995 | Appointment of a voluntary liquidator (2 pages) |