Wembley
Middlesex
HA0 2EU
Secretary Name | Mrs Nayla Butt |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Secretary |
Correspondence Address | 8 Dalmeny Close Wembley Middlesex HA0 2EU |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Premier House 112 Station Road Edgware Middlesex HA8 7BJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
15 March 1998 | Dissolved (1 page) |
---|---|
15 December 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 December 1997 | Liquidators statement of receipts and payments (5 pages) |
1 August 1997 | Liquidators statement of receipts and payments (5 pages) |
17 February 1997 | Liquidators statement of receipts and payments (6 pages) |
5 August 1996 | Liquidators statement of receipts and payments (5 pages) |
23 February 1996 | Liquidators statement of receipts and payments (6 pages) |
12 September 1995 | Liquidators statement of receipts and payments (6 pages) |