New Eltham
London
SE9 2DR
Secretary Name | APS Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 July 1992(9 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 18 May 1999) |
Correspondence Address | 130 Welling High Street Welling Kent DA16 1TJ |
Director Name | Mr Alan Brett |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 1 month (resigned 01 December 1991) |
Role | Company Director |
Correspondence Address | 78 Eltham High Street Eltham London SE9 1BT |
Director Name | Mr Micheal Maizel |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(3 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 29 October 1991) |
Role | Company Director |
Correspondence Address | 77 St Davids Close West Wickham Kent BR4 0QY |
Secretary Name | Mr Micheal Maizel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(3 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 29 October 1991) |
Role | Company Director |
Correspondence Address | 77 St Davids Close West Wickham Kent BR4 0QY |
Director Name | William Leadbetter Thomson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 August 1996) |
Role | Printer |
Correspondence Address | 8 Lassa Road Feltham London SE9 6PU |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | APS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 July 1992) |
Correspondence Address | 130 Welling High Street Welling Kent DA16 1TJ |
Registered Address | 130 Welling High Street Welling Kent DA16 1TJ |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Danson Park |
Built Up Area | Greater London |
Latest Accounts | 30 April 1992 (32 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
26 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
7 July 1998 | Strike-off action suspended (1 page) |
9 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
22 October 1997 | Director resigned (1 page) |
22 January 1997 | New director appointed (2 pages) |
10 October 1996 | Return made up to 07/10/96; full list of members (6 pages) |
21 December 1995 | Return made up to 07/10/94; no change of members (4 pages) |
17 October 1995 | Compulsory strike-off action has been discontinued (2 pages) |
11 October 1995 | Return made up to 07/10/95; no change of members
|
26 September 1995 | First Gazette notice for compulsory strike-off (2 pages) |