64 Friern Park
London
N12 9LA
Secretary Name | Susan Frances Shotland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 1993(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 June 1997) |
Role | Secretary |
Correspondence Address | 6 Maytree Close Edgware Middlesex HA8 8XX |
Director Name | Roger Cohen |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 38 Woolmead Avenue West Hendon London NW9 7AY |
Secretary Name | Mr Nachum Shotland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Clarence Court 64 Friern Park London N12 9LA |
Director Name | P S Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1991(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Secretary Name | P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1991(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Registered Address | Carter, Backer, Winter Hill House Highgate Hill London. N19 5UU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 June 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 1997 | First Gazette notice for voluntary strike-off (1 page) |
24 December 1996 | Application for striking-off (1 page) |
11 September 1995 | Return made up to 16/04/95; full list of members (12 pages) |