London
E17 4JQ
Secretary Name | Spencer Jullian Joseph |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 1993(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 13 January 1998) |
Role | Company Director |
Correspondence Address | 82 St Johns Road Walthamstow London E17 4JQ |
Secretary Name | Mrs Gillian Hazel Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(same day as company formation) |
Role | Housewife |
Correspondence Address | 82 St Johns Road London E17 4JQ |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1991(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1991(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | Ifield Keene 3rd Floor Mattey House 128/136 High Street Edgware Middlesex HA8 7EL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
13 January 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
8 June 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
20 June 1995 | Return made up to 24/06/95; full list of members (6 pages) |
4 May 1995 | Full accounts made up to 30 June 1994 (11 pages) |
4 May 1995 | Return made up to 24/06/93; no change of members (4 pages) |
4 May 1995 | Return made up to 24/06/94; no change of members (4 pages) |