Eggington
Leighton Buzzard
Bedfordshire
LU7 9PD
Director Name | Paul Louis Rice |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 1994(2 years, 4 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Software Writer |
Correspondence Address | 3 The Broadway Charlton On Otmoor Kidlington Oxfordshire OX5 2UB |
Secretary Name | Paul Louis Rice |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 1994(2 years, 4 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Software Writer |
Correspondence Address | 3 The Broadway Charlton On Otmoor Kidlington Oxfordshire OX5 2UB |
Secretary Name | Mr Nicholas Charles Dearsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Log House Capel Curig Gwynedd LL24 0DS Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Valentine & Co 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 September 1998 | Dissolved (1 page) |
---|---|
18 June 1998 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: 13 station road finchley london N3 2SB (1 page) |
1 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
2 October 1996 | Return made up to 31/07/96; full list of members (5 pages) |
19 August 1996 | Full accounts made up to 31 August 1995 (12 pages) |
14 May 1996 | Accounting reference date shortened from 31/08 to 31/03 (1 page) |
11 September 1995 | Accounts for a small company made up to 31 August 1994 (12 pages) |
5 September 1995 | Secretary's particulars changed (4 pages) |
5 September 1995 | Director's particulars changed (4 pages) |
3 August 1995 | Return made up to 31/07/95; full list of members (12 pages) |
7 March 1995 | Registered office changed on 07/03/95 from: 40A hampstead high street london NW3 1QE (1 page) |