London
SW4 0PE
Secretary Name | Renee Key Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 1994(6 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 October 1997) |
Role | Secretary |
Correspondence Address | 82 Beauchamp Road Solihull West Midlands B91 2BU |
Director Name | Julie Robson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 April 1994) |
Role | Company Director |
Correspondence Address | 75 The Chase London SW4 0NR |
Secretary Name | Julie Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 April 1994) |
Role | Company Director |
Correspondence Address | 75 The Chase London SW4 0NR |
Registered Address | 420a Streatham High Road London SW16 3SN |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | St Leonard's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 18 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
14 October 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 1997 | First Gazette notice for voluntary strike-off (1 page) |
12 May 1997 | Application for striking-off (1 page) |
19 February 1997 | Accounts for a small company made up to 18 December 1996 (6 pages) |
15 December 1996 | Return made up to 30/09/96; no change of members (4 pages) |
1 July 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
24 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
12 October 1995 | Return made up to 30/09/95; no change of members
|