Austin Road
London
SW11 5JN
Secretary Name | Margreat Paul |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 1994(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 12 May 1998) |
Role | Secretary |
Correspondence Address | 12 Pennington Court 40 The Highway London E1 2AA |
Director Name | Mr Steven Darts |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 19 Thistledown Court Basildon Essex SS14 1LP |
Director Name | Mrs Faye Sealy |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Role | Co Director |
Correspondence Address | 24 The Drive Thornton Heath Surrey CR7 8LA |
Director Name | Mr Lanny Anthony Smikle |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Role | Property Trader |
Correspondence Address | 21 Richmond Road Leytonstone London E11 4BX |
Secretary Name | Mr Steven Darts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 19 Thistledown Court Basildon Essex SS14 1LP |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Nemo Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1992(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 December 1994) |
Correspondence Address | 80/83 Long Lane London EC1A 9RL |
Registered Address | Coborn House 3 Coborn Road London E3 2DA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bow West |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 May 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
17 June 1997 | Strike-off action suspended (1 page) |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
10 May 1995 | Director resigned (2 pages) |
2 May 1995 | Ad 13/12/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 May 1995 | Director resigned (2 pages) |
1 May 1995 | Secretary resigned (2 pages) |
1 May 1995 | Return made up to 15/08/94; full list of members; amend (8 pages) |