Route Du Simplon
Charrat 1906
Foreign
Director Name | Consilium Overseas Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1991(2 years after company formation) |
Appointment Duration | 3 months (resigned 19 February 1992) |
Correspondence Address | Britannic House Providenciales Turks & Caicos Is Br West Indies |
Secretary Name | City Road Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1991(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 January 1997) |
Correspondence Address | 16-26 Banner Street London EC1Y 8QE |
Registered Address | 16-26 Banner Street London EC1Y 8QE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 September 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
9 January 1997 | Secretary resigned (1 page) |
22 November 1995 | Return made up to 17/11/95; full list of members (6 pages) |