Croydon
Surrey
CR0 5DJ
Director Name | Robert Spencer Browne |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 1992(3 years after company formation) |
Appointment Duration | 4 years (closed 13 February 1996) |
Role | Company Director |
Correspondence Address | 106 Carshalton Park Road Carshalton Surrey SM5 3SG |
Secretary Name | Robert Spencer Browne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 1992(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 February 1996) |
Role | Company Director |
Correspondence Address | 106 Carshalton Park Road Carshalton Surrey SM5 3SG |
Director Name | Allan Barrie Robin |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(3 years after company formation) |
Appointment Duration | 1 day (resigned 08 February 1992) |
Role | Statutory Clerk |
Correspondence Address | 2 Bath Place Rivington Street London EC2A 3JJ |
Secretary Name | Friars Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1992(3 years after company formation) |
Appointment Duration | 1 day (resigned 08 February 1992) |
Correspondence Address | 100 Wigmore Street London W1H 0AE |
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 | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 February 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 1995 | First Gazette notice for voluntary strike-off (2 pages) |
12 September 1995 | Application for striking-off (1 page) |
10 May 1995 | Return made up to 07/02/95; no change of members (4 pages) |
31 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |