London
SW10 9HX
Director Name | Sydney Louis Mayer |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 November 1992(5 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 13 May 1997) |
Role | Publisher |
Correspondence Address | 2 Shrewsbury House 42 Cheyne Walk London SW3 5LN |
Secretary Name | Syed Mozammel Ali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 1995(7 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 13 May 1997) |
Role | Company Director |
Correspondence Address | 49 Graham Road Mitcham Surrey CR4 2HB |
Secretary Name | S P Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1992(5 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 May 1995) |
Correspondence Address | 3 Mandeville Place London W1M 5LB |
Registered Address | Ashley House 18-20 George Street Richmond Surrey TW9 1PR |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 May 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 1997 | First Gazette notice for voluntary strike-off (1 page) |
11 December 1996 | Application for striking-off (1 page) |
5 June 1995 | Registered office changed on 05/06/95 from: 3 mandeville place london W1M 5LB (1 page) |
5 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 March 1995 | Return made up to 20/11/94; no change of members (4 pages) |