Seven Kings
Ilford
Essex
IG3 9HY
Secretary Name | Kay Annette Milne |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 1993(1 year, 6 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Secretary |
Correspondence Address | 82 Blythswood Road Seven Kings Ilford Essex IG3 8SG |
Secretary Name | Mr Andrew Peter Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 10 59-60 Belsize Park London NW3 4EJ |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0LD |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 1993 (30 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
2 June 1998 | Dissolved (1 page) |
---|---|
2 March 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 March 1998 | Liquidators statement of receipts and payments (5 pages) |
19 September 1997 | Liquidators statement of receipts and payments (5 pages) |
24 September 1996 | Liquidators statement of receipts and payments (5 pages) |
19 March 1996 | Liquidators statement of receipts and payments (5 pages) |
20 September 1995 | Liquidators statement of receipts and payments (6 pages) |