Chingford
London
E4 8EA
Director Name | Mr Tony Paul Waters |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 1992 |
Appointment Duration | 4 years, 9 months (closed 19 November 1996) |
Role | Business Executive |
Correspondence Address | 27 Tudor Road Chingford London E4 9AN |
Secretary Name | Mr Tony Paul Waters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 1992 |
Appointment Duration | 4 years, 9 months (closed 19 November 1996) |
Role | Company Director |
Correspondence Address | 27 Tudor Road Chingford London E4 9AN |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992 |
Appointment Duration | 5 days (resigned 18 February 1992) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Robert Nicholas Davis |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 September 1994) |
Role | Clothing Manufacturer |
Correspondence Address | 46 Keswick Gardens Redbridge Essex IG4 5NB |
Registered Address | 79 St. John Street London EC1M 4DR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 28 February 1994 (30 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
19 November 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 1996 | First Gazette notice for compulsory strike-off (1 page) |
23 March 1995 | Return made up to 18/02/95; no change of members (4 pages) |