London
W2 3HH
Secretary Name | Mrs Catharina Viridiana Tome |
---|---|
Nationality | Swiss |
Status | Closed |
Appointed | 21 April 1993(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 22 February 2000) |
Role | Advertising Executive |
Correspondence Address | 1st Floor Ames House 6 Duke Of York Street London SW17 6LJ |
Director Name | Colin Jack Emson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Albemarle Street London W1X 3FA |
Secretary Name | John Michael Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 April 1993) |
Role | Company Director |
Correspondence Address | The Beeches Church Road Fleet Hampshire GU51 4LY |
Registered Address | 163 Herne Hill London SE24 9LR |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
19 August 1999 | Application for striking-off (1 page) |
15 October 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 June 1996 | First Gazette notice for compulsory strike-off (1 page) |