Rickmansworth
Hertfordshire
WD3 7BU
Director Name | Yvonne Maria West |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Nightingale Road Rickmansworth Hertfordshire WD3 7BU |
Secretary Name | Yvonne Maria West |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Nightingale Road Rickmansworth Hertfordshire WD3 7BU |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 189 Bickenhall Mansions Baker Street London W1H 3DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 30 April 1994 (30 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
15 October 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 1996 | First Gazette notice for voluntary strike-off (1 page) |
15 May 1996 | Application for striking-off (1 page) |