London
SW1X 0BH
Director Name | Ernest Keith Stewart |
---|---|
Date of Birth | August 1910 (Born 113 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 20 October 1992(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 19 November 1996) |
Role | Company Director |
Correspondence Address | 52-66 Darling Road Point Sydney Australian 2027 |
Secretary Name | Ernest Keith Stewart |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 16 November 1992(4 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 19 November 1996) |
Role | Company Director |
Correspondence Address | 52-66 Darling Road Point Sydney Australian 2027 |
Secretary Name | Angela Jane Uster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(4 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 16 November 1992) |
Role | Company Director |
Correspondence Address | 5 Brompton Park Crescent London SW6 1SN |
Registered Address | 2,Bath Place Rivington Street London EC2A 3JJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
19 November 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 1996 | First Gazette notice for voluntary strike-off (1 page) |
19 June 1996 | Application for striking-off (1 page) |
12 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
28 December 1995 | Return made up to 20/10/95; full list of members (6 pages) |