London
W8 4HZ
Director Name | Mr Kevin Nicholas James Yates |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 1992(4 years after company formation) |
Appointment Duration | 23 years, 5 months (closed 05 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 Barnett Wood Lane Ashtead Surrey KT21 2LP |
Secretary Name | Anthony Hugh Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 1992(4 years after company formation) |
Appointment Duration | 23 years, 5 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 6 Mosslea Road London SE20 7BW |
Director Name | Mr James Andrew Nicholas Donnelly |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 1992(4 years after company formation) |
Appointment Duration | 23 years, 5 months (closed 05 April 2016) |
Role | Consultant |
Correspondence Address | 82 Lyndhurst Avenue Twickenham Middlesex TW2 6BU |
Registered Address | 22 Queen Anne's Gate London SW1H 9AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 1992 (32 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |