361 Hanworth Road
Hampton
Middlesex
TW12 3EJ
Secretary Name | Mark Michel Bernard Journu Tasker |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 1992(1 day after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Dean Farrar Street Westminster London SW1H 0DY |
Director Name | Jonathan Christopher Harris |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 May 1994) |
Role | Computer Consultant |
Correspondence Address | 16 The Brooklands Eversley Crescent Isleworth Middlesex TW7 4LP |
Director Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1992 |
Appointment Duration | 6 days (resigned 18 February 1992) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1992 |
Appointment Duration | 6 days (resigned 18 February 1992) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
29 April 1996 | Dissolved (1 page) |
---|---|
29 January 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 January 1996 | Liquidators statement of receipts and payments (5 pages) |
8 September 1995 | Liquidators statement of receipts and payments (6 pages) |