Loudwater
Rickmansworth
Hertfordshire
WD3 4PQ
Secretary Name | Pamela Jean Whelan |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gables Lower Plantation Loudwater Rickmansworth Herts WD3 4PQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1992(1 day after company formation) |
Appointment Duration | -1 years, 12 months (resigned 27 February 1992) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1992(1 day after company formation) |
Appointment Duration | -1 years, 12 months (resigned 27 February 1992) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Carolyn House 29-31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
27 June 1998 | Dissolved (1 page) |
---|---|
2 October 1997 | Liquidators statement of receipts and payments (5 pages) |
27 March 1997 | Liquidators statement of receipts and payments (5 pages) |
24 April 1996 | Registered office changed on 24/04/96 from: c/o richman & co 189 high street harlesden london NW10 4TE (1 page) |
15 April 1996 | Resolutions
|
15 April 1996 | Appointment of a voluntary liquidator (1 page) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
27 April 1995 | Resolutions
|