Chapel Street
London
NW1 5BN
Secretary Name | Julia Hoare |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1993(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 14 May 1996) |
Role | Accountant |
Correspondence Address | 18 St Saviours Wharf Mill Street London SE1 2BE |
Director Name | Mr Richard James Davis |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(same day as company formation) |
Role | Publishing & Enterpriser |
Correspondence Address | 21 Denham Close South London Nw11 |
Secretary Name | Miss Ghislaine Jeffries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(same day as company formation) |
Role | Publishing & Exhibitions |
Correspondence Address | 19 Hyde Park Mansions Chapel Street London NW1 5BN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 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 | 11 October 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Goldwyns Chapman Wong 13 David Mews Porter Street London W1M 1HW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 October 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 May 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 1996 | First Gazette notice for voluntary strike-off (1 page) |
12 December 1995 | Application for striking-off (1 page) |