London
N2 0LZ
Secretary Name | Rosalind Diane Lichtenstein |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 1992(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 19 March 1996) |
Role | Company Director |
Correspondence Address | 197 East End Road East Finchley London N2 0LZ |
Director Name | Anthony Collins |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(5 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 45 Glendale Avenue Edgware Middlesex HA8 8HF |
Director Name | Lee Francis |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(5 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 1 Manor Court Road London W7 3ED |
Registered Address | 401 St John Street London EC1V 4LH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 October 1991 (32 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 March 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 1995 | First Gazette notice for compulsory strike-off (2 pages) |
12 June 1995 | Receiver ceasing to act (2 pages) |