Luton
Bedfordshire
LU4 0YR
Director Name | Simon Dady |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1991(same day as company formation) |
Role | Floor Layer |
Correspondence Address | 112 Jeans Way Dunstable Bedfordshire LU5 4PP |
Director Name | David John Gerard |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1991(same day as company formation) |
Role | Floor Layer |
Correspondence Address | 12 Lesbury Close Luton Bedfordshire LU2 9UP |
Secretary Name | Grace Matilda Gerard |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 1991(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 12 Lesbury Close Luton Bedfordshire LU2 9UP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
11 June 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
11 June 1997 | Liquidators statement of receipts and payments (5 pages) |
17 September 1996 | Liquidators statement of receipts and payments (5 pages) |
11 October 1995 | Liquidators statement of receipts and payments (6 pages) |
20 March 1995 | Liquidators statement of receipts and payments (6 pages) |