26 Harrington Gardens
London
SW7 4LS
Secretary Name | Mr Harold Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(4 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Highwood Sunset Avenue Woodford Green Essex IG8 0SZ |
Secretary Name | Mr Robert Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 May 1996) |
Role | Company Director |
Correspondence Address | 160 Pembroke Close Banstead Surrey SM7 2BH |
Registered Address | Aria House 23 Craven Street London WC2N 5NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
1 July 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 1996 | Voluntary strike-off action has been suspended (1 page) |
27 August 1996 | Voluntary strike-off action has been suspended (1 page) |
13 August 1996 | Voluntary strike-off action has been suspended (1 page) |
30 July 1996 | Voluntary strike-off action has been suspended (1 page) |
30 July 1996 | First Gazette notice for voluntary strike-off (1 page) |
25 July 1996 | Secretary resigned (1 page) |
19 June 1996 | Application for striking-off (1 page) |
24 April 1996 | Registered office changed on 24/04/96 from: 76 new bond street london W1Y 4DD (1 page) |
13 February 1996 | Compulsory strike-off action has been discontinued (1 page) |
11 February 1996 | Full group accounts made up to 31 December 1993 (14 pages) |
3 October 1995 | First Gazette notice for compulsory strike-off (2 pages) |