Esher
Surrey
KT10 9PB
Director Name | Mr Adrew Daryl Le Poiawin |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 1992(3 years, 3 months after company formation) |
Appointment Duration | 23 years, 10 months (closed 05 April 2016) |
Role | Accountant |
Correspondence Address | 8 Blomfield Court Maina Vale London WS1 1TS |
Secretary Name | Peter Anthony Reginald Greenstreet |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 1992(3 years, 3 months after company formation) |
Appointment Duration | 23 years, 10 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 76 Hardinge Road London NW10 3PP |
Director Name | Mr John Brown Buchanan |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 July 1993) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Hop House Hatch Hill Churt Nr Farnham Surrey GU10 2NY |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 29 November 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
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) |
24 February 1998 | Receiver ceasing to act (1 page) |
24 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
24 February 1998 | Receiver ceasing to act (1 page) |
24 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
23 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
23 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
3 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
3 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
21 March 1996 | Receiver's abstract of receipts and payments (2 pages) |
21 March 1996 | Receiver's abstract of receipts and payments (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
19 March 1993 | Administrative Receiver's report (15 pages) |
19 March 1993 | Administrative Receiver's report (15 pages) |
9 June 1992 | Full accounts made up to 29 November 1991 (12 pages) |
9 June 1992 | Full accounts made up to 29 November 1991 (12 pages) |
3 July 1989 | Memorandum and Articles of Association (21 pages) |
3 July 1989 | Memorandum and Articles of Association (21 pages) |