Dulwich
London
SE21 8NR
Director Name | Philip William Soar |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 April 1994) |
Role | Company Director |
Correspondence Address | 78 Lansdowne Road London W11 2LS |
Secretary Name | Stephen Anthony Monnington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(2 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 19 August 1993) |
Role | Company Director |
Correspondence Address | 71 Barrowgate Road Chiswick London W4 4QS |
Director Name | Mr Christopher Rhodes Crowcroft |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(3 years after company formation) |
Appointment Duration | 2 years (resigned 04 October 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 The Drove Horton Heath Eastleigh Hampshire SO50 7NW |
Registered Address | Blenheim House 630 Chiswick High Road Chiswick London W4 5BG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 February 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 1995 | First Gazette notice for voluntary strike-off (2 pages) |
6 October 1995 | Director resigned (4 pages) |
7 September 1995 | Return made up to 31/08/95; full list of members (10 pages) |