London
SW18 5BN
Director Name | Liam McQueeney |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1995(3 years, 8 months after company formation) |
Appointment Duration | 28 years, 12 months |
Role | Business Executive |
Correspondence Address | 79 South Croxted Road West Dulwich London SE21 8BA |
Secretary Name | Liam McQueeney |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1995(3 years, 8 months after company formation) |
Appointment Duration | 28 years, 12 months |
Role | Business Executive |
Correspondence Address | 79 South Croxted Road West Dulwich London SE21 8BA |
Director Name | Mr William Walters |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 1995) |
Role | Director/Company Secretary |
Correspondence Address | 48 Evenwood Close Putney London SW15 2DA |
Secretary Name | Mr William Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 48 Evenwood Close Putney London SW15 2DA |
Registered Address | Baker Tilly Iveco Ford House Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
25 May 1998 | Dissolved (1 page) |
---|---|
25 February 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 February 1998 | Liquidators statement of receipts and payments (5 pages) |
14 January 1998 | Liquidators statement of receipts and payments (5 pages) |
14 October 1997 | Liquidators statement of receipts and payments (5 pages) |
14 October 1997 | O/C re. B/d date (2 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
27 March 1996 | Registered office changed on 27/03/96 from: 258 merton road london SW18 5JL (1 page) |
19 March 1996 | Appointment of a voluntary liquidator (1 page) |
19 March 1996 | Resolutions
|
23 January 1996 | Strike-off action suspended (1 page) |
23 January 1996 | First Gazette notice for compulsory strike-off (1 page) |
9 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |