London
SW6 7EQ
Secretary Name | Harris Harvey Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(2 years after company formation) |
Appointment Duration | 1 month (resigned 30 April 1991) |
Role | Company Director |
Correspondence Address | 21 Chester Road Northwood Middlesex HA6 1BG |
Secretary Name | Robert Edward Sheward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 June 1998) |
Role | Company Director |
Correspondence Address | 51 Blackmores Grove Teddington Middlesex TW11 9AE |
Registered Address | Epsom House 10 East Street Epsom Surrey KT17 1HH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£83,886 |
Cash | £35,697 |
Current Liabilities | £127,607 |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 June 1998 | Secretary resigned (1 page) |
14 April 1998 | Accounts for a small company made up to 31 March 1995 (7 pages) |
12 December 1997 | Accounts for a small company made up to 31 March 1994 (8 pages) |
9 May 1996 | Return made up to 29/03/96; full list of members (6 pages) |
10 April 1995 | Return made up to 29/03/95; no change of members (4 pages) |