London
E16 3PX
Director Name | Mr Henry Perrott |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1993(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 March 1996) |
Role | Secretary |
Correspondence Address | 104 Sark Walk London E16 3PX |
Director Name | Judith Clare Smith |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1993(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 March 1996) |
Role | Company Director |
Correspondence Address | 51 Albany Road Hornchurch Essex RM12 4AE |
Director Name | Mr Andrew Paul Hempstead |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | 2 Benbow Drive South Woodham Ferrers Chelmsford Essex CM3 5FP |
Director Name | Mr Terence Thomas Richards |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(same day as company formation) |
Role | Building Manager |
Correspondence Address | 23 Wamburg Road Canvey Island Essex SS8 8JR |
Director Name | Mr Lawrence George Smith |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(same day as company formation) |
Role | Brickwork Contractor |
Correspondence Address | 51 Albany Road Hornchurch Essex RM12 4AE |
Secretary Name | Mr Andrew Paul Hempstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Benbow Drive South Woodham Ferrers Chelmsford Essex CM3 5FP |
Director Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | Rbs Wickham House 10 Cleveland Road London E1 4TR |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bethnal Green |
Built Up Area | Greater London |
Latest Accounts | 30 April 1993 (31 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
5 March 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 1995 | First Gazette notice for compulsory strike-off (2 pages) |