Castle Road
Weybridge
Surrey
KT13 9QR
Secretary Name | Mrs Marilyn Ann Pike |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Regency Lodge Castle Road Weybridge Surrey KT13 9QR |
Director Name | Mrs Deborah Anne Parrot |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(same day as company formation) |
Role | Advertising Executive |
Correspondence Address | 32 Merryvale Gardens Goldsworth Park Woking Surrey GU21 3LX |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 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 | 11 February 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Rowan Court Unit 4, 56 High St. Wimbledon, London. SW19 5EE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Latest Accounts | 31 October 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
24 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
1 September 1995 | Full accounts made up to 31 October 1994 (7 pages) |