Harold Wood
Romford
Essex
RM3 0WX
Director Name | Mr John Stewart Arthur |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 1993(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 March 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 192 Turney Road London SE21 7JL |
Director Name | Robert Victor Newnham |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(same day as company formation) |
Role | Insurance Consultant |
Correspondence Address | 4 Morley Court 78 The Avenue Beckenham Kent BR3 5EY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ibex House Minories London EC3N 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 March 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 1995 | First Gazette notice for voluntary strike-off (2 pages) |
16 October 1995 | Application for striking-off (1 page) |