London
SW3 5EJ
Secretary Name | Tushar Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1995(6 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 17 February 1998) |
Role | Company Director |
Correspondence Address | 21 St James Gardens Alperton Middlesex HA0 4LH |
Director Name | Edward Young |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(3 years after company formation) |
Appointment Duration | 3 years (resigned 26 July 1995) |
Role | Company Executive |
Correspondence Address | Flat 15 28-32 Marylebone Road London NW1 5HE |
Secretary Name | Ms Veronique Marie Juliette Banse |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 30 June 1992(3 years after company formation) |
Appointment Duration | 3 years (resigned 26 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Harley House 28-32 Marylebone Road London NW1 5HE |
Registered Address | Ground Floor 70 Old Brompton Road London SW7 3LQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
17 February 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 1997 | First Gazette notice for voluntary strike-off (1 page) |
18 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |