London
E3 5DL
Director Name | Mr Steven Robert Parker |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1991(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 48 Pentire Road Walthamstow London E17 4BZ |
Secretary Name | Mr Steven Robert Parker |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 1991(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 48 Pentire Road Walthamstow London E17 4BZ |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1991(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1991(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | 4 Charterhouse Suare London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
4 October 1996 | Dissolved (1 page) |
---|---|
4 July 1996 | Liquidators statement of receipts and payments (5 pages) |
4 July 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 March 1996 | Liquidators statement of receipts and payments (5 pages) |
23 October 1995 | Liquidators statement of receipts and payments (6 pages) |