London
SE6 3BH
Secretary Name | Mr Steven Birks |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 1991(same day as company formation) |
Role | Engineer |
Correspondence Address | 54 Barmeston Road London SE6 3BH |
Director Name | William Ernest Smith |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1992(4 months, 3 weeks after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Engineer |
Correspondence Address | 51 Okehampton Crescent Welling Kent DA16 1DG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 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 | 05 November 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 8 Baker Street London. W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
1 July 1997 | Dissolved (1 page) |
---|---|
1 April 1997 | Liquidators statement of receipts and payments (5 pages) |
1 April 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 January 1997 | Liquidators statement of receipts and payments (5 pages) |
2 August 1996 | Liquidators statement of receipts and payments (5 pages) |
18 January 1996 | Liquidators statement of receipts and payments (5 pages) |
20 July 1995 | Liquidators statement of receipts and payments (6 pages) |