Fulham
London
SW6 1QP
Secretary Name | Mr Timothy Douglas Woods |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (closed 12 August 1997) |
Role | Export Marketing |
Correspondence Address | 20 Walham Grove Fulham London SW6 1QP |
Secretary Name | Morris Tesler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Director Name | Mr Surinderpal Singh Sidhu |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 October 1992) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 63 Long Drive South Ruislip Ruislip Middlesex HA4 0HN |
Director Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1991(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 162-164 Upper Richmond Road London SW15 2SL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
12 August 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 1997 | First Gazette notice for voluntary strike-off (1 page) |
4 June 1996 | Return made up to 11/04/96; full list of members (6 pages) |
4 June 1996 | Resolutions
|
4 June 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |