Corfe Mullen
Wimborne
Dorset
BH21 3UE
Secretary Name | Mrs Leigh Paula Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Wyatts Lane Corfe Mullen Wimborne Dorset BH21 3UE |
Director Name | Mrs Leigh Paula Clarke |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(same day as company formation) |
Role | Computer Operator |
Country of Residence | United Kingdom |
Correspondence Address | 36 Wyatts Lane Corfe Mullen Wimborne Dorset BH21 3UE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Clareville House 26 27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 May 1998 | Registered office changed on 07/05/98 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
---|---|
1 May 1998 | Appointment of a liquidator (1 page) |
23 May 1996 | Order of court to wind up (1 page) |
14 May 1996 | Court order notice of winding up (1 page) |
11 December 1995 | Registered office changed on 11/12/95 from: 37B new cavendish street london W1M 8JR (1 page) |
30 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |
3 July 1995 | Return made up to 24/05/95; no change of members (4 pages) |