London
N1 9LT
Director Name | Mr Ian Howard Ferguson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 14 years, 5 months (closed 14 March 2006) |
Role | Company Director |
Correspondence Address | 58 Blurton Road Clapton London E5 0NJ |
Director Name | Mr Kenneth Priddy |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 14 years, 5 months (closed 14 March 2006) |
Role | Company Director |
Correspondence Address | 16 Bankhurst Road Catford London SE6 4XN |
Secretary Name | Mr Ian Howard Ferguson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1992(10 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 14 March 2006) |
Role | Company Director |
Correspondence Address | 58 Blurton Road Clapton London E5 0NJ |
Director Name | Michael David Chuter |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(3 days after company formation) |
Appointment Duration | 10 months (resigned 14 July 1992) |
Role | Consultant |
Correspondence Address | 167 Mottingham Road London SE9 4SS |
Secretary Name | Michael David Chuter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(3 days after company formation) |
Appointment Duration | 10 months (resigned 14 July 1992) |
Role | Consultant |
Correspondence Address | 167 Mottingham Road London SE9 4SS |
Director Name | P S Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1991(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Secretary Name | P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1991(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Registered Address | 8 Baker Street Lonodon W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
14 March 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2005 | Receiver ceasing to act (1 page) |
20 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
13 August 2004 | Receiver's abstract of receipts and payments (3 pages) |
5 August 2003 | Receiver's abstract of receipts and payments (3 pages) |
15 August 2002 | Receiver's abstract of receipts and payments (3 pages) |
24 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
24 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
24 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
18 September 1998 | Receiver's abstract of receipts and payments (3 pages) |
17 August 1998 | Receiver ceasing to act (1 page) |
12 August 1997 | Receiver's abstract of receipts and payments (3 pages) |
16 August 1996 | Receiver's abstract of receipts and payments (3 pages) |
9 August 1995 | Receiver's abstract of receipts and payments (6 pages) |