London
N10 2JP
Director Name | Mr David William Huyette |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 June 1992(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 04 March 2003) |
Role | Company Director |
Correspondence Address | 82 Shady Knoll Lane New Canaan Connecticut 06840 United States |
Director Name | Mr Nigel Anthony Nicholson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1992(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 04 March 2003) |
Role | Company Director |
Correspondence Address | 1221 Creekwatch Villas Seabrook Sc 29455 United States |
Secretary Name | Mr Peter Stuart Richard Atkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 1992(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 04 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Elms Avenue London N10 2JP |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1990 (33 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2002 | Receiver ceasing to act (1 page) |
27 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
26 September 2001 | Receiver's abstract of receipts and payments (3 pages) |
10 October 2000 | Receiver's abstract of receipts and payments (3 pages) |
29 September 1999 | Receiver's abstract of receipts and payments (2 pages) |
2 December 1998 | Particulars of mortgage/charge (5 pages) |
5 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
6 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
3 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
4 October 1995 | Receiver's abstract of receipts and payments (4 pages) |