London
SW11 6LA
Secretary Name | Linda Samson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 1992(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 10 September 1996) |
Role | Company Director |
Correspondence Address | 78 Broomwood Road London SW11 6LA |
Director Name | Jake Brown |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1993(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 September 1996) |
Role | Company Director |
Correspondence Address | 4 John Street Cellardyke Anstruther Fife KY10 3BB Scotland |
Director Name | John Cubin |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1993(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 September 1996) |
Role | Government Service |
Correspondence Address | 22e East Green Anstruther Fife KY10 3AA Scotland |
Registered Address | 78 Broomwood Rd London SW11 6LA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
10 September 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 1996 | First Gazette notice for voluntary strike-off (1 page) |
4 April 1996 | Application for striking-off (1 page) |
29 February 1996 | Accounts made up to 31 December 1995 (6 pages) |
14 December 1995 | Accounts made up to 31 May 1995 (7 pages) |
11 April 1995 | Return made up to 15/03/95; full list of members (6 pages) |
15 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |