Fleet
Hampshire
GU13 8LE
Secretary Name | Andrew Craige Curtis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 1992(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 04 June 1996) |
Role | Company Director |
Correspondence Address | 24 Colville Gardens Lightwater Surrey GU18 5QQ |
Director Name | Guy Clinton-Scott |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 July 1993) |
Role | Co Director |
Correspondence Address | 52 Plough Hill Cuffley Potters Bar Hertfordshire EN6 4DS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 14 Buckingham Street London WC2N 6DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
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 |
4 June 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 1996 | First Gazette notice for voluntary strike-off (1 page) |
22 December 1995 | Application for striking-off (1 page) |
4 July 1995 | Return made up to 31/05/95; no change of members (4 pages) |