Selsdon
Croydon
Surrey
CR2 8AR
Secretary Name | Grant Jason McGinty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Jenner Way Eccles Aylesford Kent ME20 7SQ |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Registered Address | Unit 61a Eurolink House 49 Effra Road London SW2 1BZ |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Coldharbour |
Built Up Area | Greater London |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
12 May 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
25 March 1996 | Return made up to 30/03/95; no change of members
|
25 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
25 March 1996 | Return made up to 30/03/94; no change of members (4 pages) |
22 March 1995 | Registered office changed on 22/03/95 from: 1ST floor, alperton house bridgewater road wembley middx hao 1BG (1 page) |
22 March 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |