Bray
Maidenhead
Berkshire
SL6 1UG
Director Name | Mr Arindra Singh |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Director Name | Mr David Tayler |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 October 1991(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 44 Elgin Avenue PO Box 460 Bradford Ontario N3t 5pa Foreign |
Secretary Name | Mr Arindra Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Secretary Name | Mr Christopher Anthony Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Hazel Way Fetcham Leatherhead Surrey KT22 9QF |
Registered Address | C/O Singla & Co 6&7 Queen Street London EC4N 1SP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 August 1997 | Dissolved (1 page) |
---|---|
2 May 1997 | Liquidators statement of receipts and payments (5 pages) |
2 May 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 March 1996 | Appointment of a voluntary liquidator (1 page) |
18 March 1996 | Resolutions
|
11 March 1996 | Registered office changed on 11/03/96 from: unit 10 stewart quay printing house lane hayes middlesex UB3 1AP (1 page) |
16 October 1995 | Secretary resigned (2 pages) |
18 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |