Wallington
Surrey
SM6 9QW
Secretary Name | Hasna Begum |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 1993(1 year after company formation) |
Appointment Duration | 4 years, 8 months (closed 07 October 1997) |
Role | Company Director |
Correspondence Address | 99 Sebert Road Forest Gate London E7 0NJ |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1992(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 | 06 February 1992(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | 1st Floor 57 Whitechapel Road London E1 1DU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Latest Accounts | 28 February 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
7 October 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
14 August 1995 | Accounts for a dormant company made up to 28 February 1993 (1 page) |
14 August 1995 | Resolutions
|
14 August 1995 | Accounts for a dormant company made up to 28 February 1994 (1 page) |
14 August 1995 | Accounts for a dormant company made up to 28 February 1995 (1 page) |
14 August 1995 | Resolutions
|
14 August 1995 | Resolutions
|
7 April 1995 | Return made up to 06/02/95; no change of members (4 pages) |