Hayling Island
Hampshire
PO11 0DN
Secretary Name | Alan Christopher Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 1991(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 3 months (closed 13 August 1996) |
Role | Property Manager |
Correspondence Address | Flat 128 3 Whitehall Court London SW1A 2EL |
Director Name | Jason Anthony Lines |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(1 week, 3 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 September 1991) |
Role | Health Club |
Correspondence Address | 34a Furness Road Fulham London SW6 2LH |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 22 Melton Street London NW1 2BW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
13 August 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 1996 | First Gazette notice for compulsory strike-off (1 page) |
13 December 1995 | Receiver ceasing to act (2 pages) |