Ash
Shropshire
SY13 4EA
Wales
Secretary Name | Mrs Lila Sample |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 1992(4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 27 February 1996) |
Role | Dress Designer |
Correspondence Address | Llethr Mill Wolvesacre Grindley Brook Whitchurch Shropshire SY13 4RE Wales |
Director Name | Carl Anthony Wilkes |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 5 The Limehouse Cut 46 Morris Road Poplar London E14 6NQ |
Secretary Name | Penelope Jane Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | No 5 The Limehouse Cut 46 Morris Road Poplar London E14 6NQ |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 February 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 1st Floor 67 George Row London SE16 4UH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
27 February 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 1995 | Application for striking-off (1 page) |
9 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |