Streatham
London
SW2 4AZ
Director Name | David Allan Smith |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 1990(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 17 November 1998) |
Role | Accountant |
Correspondence Address | 86 Pymers Mead London SE21 8NJ |
Secretary Name | David Allan Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 1990(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 17 November 1998) |
Role | Company Director |
Correspondence Address | 86 Pymers Mead London SE21 8NJ |
Registered Address | 6 Savile Row London W1X 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1990 (34 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 November 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 1998 | Registered office changed on 17/03/98 from: 35, st thomas street london, SE1 9JN. (1 page) |
11 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
10 February 1998 | Receiver ceasing to act (1 page) |
20 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
29 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
23 June 1995 | Receiver's abstract of receipts and payments (4 pages) |