Epsom
Surrey
KT17 2PY
Director Name | Kandasamy Thilaganathan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 1991(2 months, 1 week after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 80 Elgar Avenue Surbiton Surrey KT5 9JN |
Secretary Name | Kandasamy Thilaganathan |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 1991(2 months, 1 week after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 80 Elgar Avenue Surbiton Surrey KT5 9JN |
Director Name | C I Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Secretary Name | City Initiative Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
14 October 1997 | Dissolved (1 page) |
---|---|
14 July 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 April 1997 | Liquidators statement of receipts and payments (5 pages) |
3 October 1996 | Liquidators statement of receipts and payments (5 pages) |
26 April 1996 | Liquidators statement of receipts and payments (5 pages) |
31 October 1995 | Liquidators statement of receipts and payments (6 pages) |
4 April 1995 | Liquidators statement of receipts and payments (6 pages) |