Spurgeon Avenue Upper Norwood
London
Se19
Secretary Name | Peter John Conway |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 1991(5 days after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 9 Fitzjohn Close Guildford Surrey GU4 7HB |
Director Name | P S Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1991(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Secretary Name | P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1991(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Registered Address | Sidcup House 12/18 Station Road Sidcup Kebt DA15 7EX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Latest Accounts | 31 March 1992 (32 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 August 1997 | Dissolved (1 page) |
---|---|
1 May 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 April 1997 | Liquidators statement of receipts and payments (5 pages) |
5 November 1996 | Registered office changed on 05/11/96 from: 142-148 main road sidcup kent DA14 6NZ (1 page) |
18 October 1996 | Liquidators statement of receipts and payments (5 pages) |
24 April 1996 | Liquidators statement of receipts and payments (5 pages) |
18 October 1995 | Liquidators statement of receipts and payments (6 pages) |
1 May 1995 | Liquidators statement of receipts and payments (6 pages) |