London
W2 2NX
Director Name | John Robert Carroll |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 18 November 1997) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kelvin Court The Esplanade Frinton On Sea Essex CO13 9DT |
Secretary Name | Mark Andrew Carroll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1995(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 November 1997) |
Role | Company Director |
Correspondence Address | 29 Hyde Park Gardens Mews London W2 2NX |
Director Name | Mark Andrew Carroll |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 August 1992) |
Role | Builder |
Correspondence Address | 29 Hyde Park Gardens Mews London W2 2NX |
Secretary Name | Mr Lee Alan Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 August 1994) |
Role | Company Director |
Correspondence Address | 139 Kempton Road East Ham London E6 2NF |
Secretary Name | Gregory Patrick Mulligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 14 Hunters Gate Hunters Lane Leavesden Hertfordshire |
Registered Address | R Bray & Co 388/389 Strand London WC2R 0LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 November 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
26 March 1996 | Return made up to 14/12/95; no change of members
|
5 March 1996 | Resolutions
|
5 March 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
27 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: 255 cranbrook road ilford essex IG1 4TG (1 page) |
14 April 1995 | Company name changed carroll land and development com pany LIMITED\certificate issued on 18/04/95 (4 pages) |
9 March 1995 | Accounts for a dormant company made up to 30 April 1994 (1 page) |