Hampstead
London
NW3 4QD
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Rosalind Clare Tranter |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 January 1992(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 September 1996) |
Role | Dental Surgeon |
Correspondence Address | 47 Ornan Road Hampstead London NW3 4QD |
Secretary Name | Rosalind Clare Tranter |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 22 January 1992(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 September 1996) |
Role | Dental Surgeon |
Correspondence Address | 47 Ornan Road Hampstead London NW3 4QD |
Registered Address | 79 St John Street London EC1M 4DR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 January 1994 (30 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
22 April 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 1996 | Secretary resigned;director resigned (1 page) |
15 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
30 April 1996 | Full accounts made up to 31 January 1994 (12 pages) |