Crowthorne
Berkshire
RG45 6TQ
Secretary Name | Linda Jane Glew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 1992(10 months, 2 weeks after company formation) |
Appointment Duration | 13 years (closed 10 January 2006) |
Role | Secretary |
Correspondence Address | 12 Holmbury Avenue Crowthorne Berkshire RG45 6TQ |
Secretary Name | Kenneth William Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(4 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 December 1992) |
Role | Company Director |
Correspondence Address | 2 Pegasus Close Thatcham Berkshire RG19 3TZ |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1992(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 January 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 19a Cavendish Square London W1M 9AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 28 February 1993 (31 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
27 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
10 November 1995 | Receiver's abstract of receipts and payments (4 pages) |
10 November 1995 | Receiver ceasing to act (2 pages) |
20 September 1995 | Receiver's abstract of receipts and payments (4 pages) |
28 March 1995 | Liquidators statement of receipts and payments (6 pages) |