London
E14 3BY
Secretary Name | Mr Colin Charles Luff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 1993(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 22 October 1996) |
Role | Company Director |
Correspondence Address | 3 Widmore Lodge Road Bickley Kent BR1 2QE |
Director Name | Steven Richard Levine |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(2 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 January 1993) |
Role | Chartered Accountant |
Correspondence Address | 5 Robert Court Crook Log Bexleyheath Kent DA6 8ES |
Secretary Name | James Arthur Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(2 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cavendish Avenue Sevenoaks Kent TN13 3HP |
Director Name | Fiona Gordon Neicho |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(2 years, 3 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 18 January 1993) |
Role | Chartered Accountant |
Correspondence Address | 6 Council Cottages Stone St Seal Sevenoaks Kent TN15 0LL |
Registered Address | Raven House, Ashgrove Estate Ashgrove Road Bromley Kent BR1 4JW |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Downham |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 October 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 1996 | First Gazette notice for compulsory strike-off (1 page) |