Lilliput Avenue
Northolt
Middlesex
UB5 5PX
Director Name | Philip Roy Chambers |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 1991(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Westholm London NW11 6LH |
Secretary Name | Mr Michael Ernest Barley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Beech Court Lilliput Avenue Northolt Middlesex UB5 5PX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 August 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 13-17 Station Avenue Caterham Surrey CR3 6LB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Latest Accounts | 31 October 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
10 December 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 1996 | First Gazette notice for voluntary strike-off (1 page) |
4 July 1996 | Application for striking-off (1 page) |
20 September 1995 | Return made up to 21/08/95; full list of members (10 pages) |