Hatherley Grove
London
W2 5RE
Secretary Name | Graham Edward Tromans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 11 months (closed 11 February 1997) |
Role | Architectural & Industrial Des |
Correspondence Address | 37 Hatherley Court Hatherley Grove London W2 5RE |
Director Name | Margaret Kah Tek Yap |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Singaporean |
Status | Closed |
Appointed | 26 June 1995(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 February 1997) |
Role | Financial Adviser |
Correspondence Address | Flat 3 Knightswood Court 11 Avenue Road London N6 5XP |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | John Moore |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 June 1994) |
Role | Building Contractor |
Correspondence Address | 34 Chichele Road London NW2 3DA |
Registered Address | Avon House 360/366 Oxford Street London W1N 9HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 28 February 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
11 February 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 1996 | First Gazette notice for voluntary strike-off (1 page) |
2 April 1996 | Voluntary strike-off action has been suspended (1 page) |
26 March 1996 | First Gazette notice for voluntary strike-off (1 page) |
12 February 1996 | Application for striking-off (1 page) |
18 September 1995 | Accounts for a small company made up to 28 February 1994 (4 pages) |
29 June 1995 | New director appointed (2 pages) |
27 June 1995 | Director's particulars changed (2 pages) |