London
W2 3QE
Secretary Name | Susan Joan Wickerson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1992(1 week, 4 days after company formation) |
Appointment Duration | 32 years |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Lancaster Mews London W2 3QE |
Director Name | Andrew Bateman |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 November 1993) |
Role | Company Director |
Correspondence Address | 19 Artesian Road London W2 5DA |
Director Name | Mr Harvey Anthony Forsythe |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 February 1994) |
Role | Company Director |
Correspondence Address | 22 New Caledonian Wharf 6 Odessa Street Rotherhithe London SE16 1TN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Goodman Jones Associates 29-30 Fitzroy Square London W1P 5HH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
20 December 1996 | Dissolved (1 page) |
---|---|
20 September 1996 | Liquidators statement of receipts and payments (5 pages) |
20 September 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 July 1996 | Liquidators statement of receipts and payments (5 pages) |
21 December 1995 | Liquidators statement of receipts and payments (10 pages) |
10 July 1995 | Liquidators statement of receipts and payments (10 pages) |