Pimlico
London
SW1V 4ES
Secretary Name | Mr Charles Edwyn Anthony |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 6 years (closed 07 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Alderney Street Pimlico London SW1V 4ES |
Director Name | Ivo Laurence George Hesmondhalgh |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1993(5 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 07 October 1997) |
Role | Company Director |
Correspondence Address | 235a Portobello Road Haydens Place London W11 1LT |
Director Name | Valerie O'Sullivan |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 June 1993) |
Role | Company Director |
Correspondence Address | 105 Green Lanes West Ewell Epsom Surrey KT19 9TN |
Registered Address | 101 Fulham Palace Road London W6 8JA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 October 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
8 October 1996 | Return made up to 30/09/95; no change of members (7 pages) |
8 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 1996 | Return made up to 30/09/94; no change of members (5 pages) |
7 April 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |