Worcester Park
Surrey
KT4 7PG
Secretary Name | Mr Albert John Mumford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 1993(1 year, 10 months after company formation) |
Appointment Duration | 3 years (closed 27 August 1996) |
Role | Manufacturing Agent |
Correspondence Address | Limes Cottage Heath Road Weybridge Surrey KT13 8SX |
Secretary Name | Alan Arthur Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 August 1993) |
Role | Company Director |
Correspondence Address | 21 The Glebe Worcester Park Surrey KT4 7PG |
Director Name | C I Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Secretary Name | City Initiative Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Registered Address | 5th Floor Atlantic House 351 Oxford Street London W1R 1FA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 August 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 May 1996 | First Gazette notice for compulsory strike-off (1 page) |