London
W11 3HB
Secretary Name | Edward Lester Landau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 30 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Blenheim Terrace London NW8 0EG |
Secretary Name | Sharon Jane Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 9 Gables Avenue Borehamwood Hertfordshire WD6 4SP |
Secretary Name | Nicholas Philip Saywell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(7 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 10 Spencer Mansions London W14 9TL |
Registered Address | 34 Hereford Road London W2 5AJ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 October 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 1997 | First Gazette notice for voluntary strike-off (1 page) |
22 May 1997 | Application for striking-off (1 page) |
16 May 1997 | Secretary resigned (1 page) |
16 May 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
5 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |