London
M4
Director Name | Miss Frances Moira Stewart |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(3 weeks, 3 days after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 1991) |
Role | Solicitor |
Correspondence Address | 44 Artillery Lane London E1 7LS |
Director Name | Mr Timothy Huston Stewart |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(3 weeks, 3 days after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 1991) |
Role | Garage Manager |
Correspondence Address | 18 Montagu Mews South London W1H 1TE |
Director Name | Mr Gary Van Praagh |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 January 1994) |
Role | Company Director |
Correspondence Address | Silver Birches Gills Hill Lane Radlett Hertfordshire WD7 8DD |
Secretary Name | Mr Timothy Huston Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(3 weeks, 3 days after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 1991) |
Role | Garage Manager |
Correspondence Address | 18 Montagu Mews South London W1H 1TE |
Secretary Name | Mrs Julie Van Praagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | Silver Birches Gills Hill Lane Radlett Hertfordshire WD7 8DD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 4 Croxted Mews Croxted Road London. SE24 9DA |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
3 August 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
3 December 1998 | Secretary resigned (1 page) |
12 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
14 January 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
13 October 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
13 October 1996 | Return made up to 08/10/96; no change of members (4 pages) |
17 October 1995 | Return made up to 08/10/95; no change of members (4 pages) |
5 July 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
5 July 1995 | Resolutions
|