8713 Uerikon
Foreign
Director Name | Anthony John Joseph |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 1992(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 27 August 1996) |
Role | Company Director |
Correspondence Address | 21 Edmunds Walk London N2 0HU |
Secretary Name | Anthony John Joseph |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 1992(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 27 August 1996) |
Role | Company Director |
Correspondence Address | 21 Edmunds Walk London N2 0HU |
Director Name | John Michael Joseph |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(3 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 17 November 1992) |
Role | Company Director |
Correspondence Address | Oakdene 46 Dennis Lane Stanmore Middlesex |
Registered Address | Hobson House 155 Gower Street London WC1E 6BH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
27 August 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 1996 | Full accounts made up to 31 August 1995 (9 pages) |
26 March 1996 | First Gazette notice for voluntary strike-off (1 page) |
19 September 1995 | Amended full accounts made up to 31 August 1994 (9 pages) |
12 September 1995 | Voluntary strike-off action has been suspended (2 pages) |
15 August 1995 | Application for striking-off (1 page) |
27 June 1995 | Full accounts made up to 31 August 1994 (9 pages) |