Berkhamsted
Hertfordshire
HP4 3DG
Director Name | Peter Nigel Gore Murdoch |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Curtis Mill Lower Kilcot Hillesley Wotton Under Edge Gloucestershire GL12 7RL Wales |
Secretary Name | Peter Nigel Gore Murdoch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Curtis Mill Lower Kilcot Hillesley Wotton Under Edge Gloucestershire GL12 7RL Wales |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 3rd Floor Magdalen House 148 Tooley Street London SE1 2TU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 January 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 1995 | First Gazette notice for compulsory strike-off (2 pages) |
15 May 1995 | Accounts for a small company made up to 31 December 1994 (1 page) |