Rayners Lane
Harrow
Middlesex
HA2 9RY
Secretary Name | Christine Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 1994(7 years, 4 months after company formation) |
Appointment Duration | 4 years (closed 24 November 1998) |
Role | Company Director |
Correspondence Address | 87 Mansfield Hill Chingford E4 7JP |
Director Name | Thomas John Fogarty |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 06 June 1993) |
Role | Engineering Director |
Correspondence Address | 41 Perracombe Furzton Milton Keynes Buckinghamshire MK4 1EP |
Secretary Name | B. H. Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1992(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 October 1994) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | 235-237 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
24 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 1998 | First Gazette notice for voluntary strike-off (1 page) |
3 February 1998 | Voluntary strike-off action has been suspended (1 page) |
16 December 1997 | First Gazette notice for voluntary strike-off (1 page) |
4 November 1997 | Application for striking-off (1 page) |
23 July 1997 | Return made up to 06/06/97; full list of members (7 pages) |
5 November 1996 | Return made up to 06/06/96; full list of members (7 pages) |
21 September 1995 | Return made up to 06/06/95; no change of members (12 pages) |