Dimlico
London
SW17 4GA
Secretary Name | Mrs Evelyn Holmes |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1992(3 years, 10 months after company formation) |
Appointment Duration | 32 years |
Role | Secretary |
Correspondence Address | 45 Sea Road Chapel St Leonards Skegness Lincolnshire PE24 5SA |
Secretary Name | Jacqueline Valerie Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 April 1992) |
Role | Company Director |
Correspondence Address | 4 Penshurst Old Harlow Harlow Essex CM17 0BP |
Registered Address | 10-12 New College Parade Finchley Road London NW3 5EP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Latest Accounts | 30 June 1991 (32 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 March 1996 | Dissolved (1 page) |
---|---|
7 December 1995 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 November 1995 | Liquidators statement of receipts and payments (6 pages) |
9 October 1995 | Liquidators statement of receipts and payments (6 pages) |
13 April 1995 | Liquidators statement of receipts and payments (6 pages) |