London
SE15 5AR
Secretary Name | Alberta Erica Daphne Boston Mammah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1994(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 22 March 2005) |
Role | Accountant |
Correspondence Address | 15 Ebenezer Walk Streatham Vale London SW16 5SZ |
Director Name | Clare Patricia Bannister |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 74 Compton Road Stourbridge West Midlands DY9 0TH |
Director Name | Miss Janet Elizabeth Spence |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(same day as company formation) |
Role | Articled Clerk |
Correspondence Address | 15 Elm Tree Road Stirchley Birmingham West Midlands B30 2BN |
Secretary Name | Clare Patricia Bannister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Compton Road Stourbridge West Midlands DY9 0TH |
Director Name | Mr Stewart Hamilton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 February 1993) |
Role | Company Director |
Correspondence Address | 78 New Concordia Wharf London SE1 2BB |
Director Name | Mr Gerald Winston Leighton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairview House 92 Stonnall Road Aldridge Walsall West Midlands WS9 8JZ |
Secretary Name | Mr Gerald Winston Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairview House 92 Stonnall Road Aldridge Walsall West Midlands WS9 8JZ |
Director Name | Mr Dan Donnelly |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Spencer Mews London W6 8PB |
Registered Address | 15 Cavendish Square London W1M 9DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 November 1996 | Order of court to wind up (1 page) |
12 September 1996 | Registered office changed on 12/09/96 from: isis house 67-69 southwark street london SE1 0HX (1 page) |
31 May 1996 | Registered office changed on 31/05/96 from: 213-219 new kent road london SE1 4AG (1 page) |
10 October 1995 | Amended full accounts made up to 31 March 1994 (11 pages) |
16 August 1995 | Return made up to 13/08/95; change of members
|
3 July 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |
26 June 1995 | Return made up to 13/08/94; no change of members (4 pages) |