Norbury
London
SW16 4LS
Director Name | Mr Eric St Clair Stobart |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 1993(10 months, 1 week after company formation) |
Appointment Duration | 4 years (closed 04 March 1997) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Dormy Cottage 2 Alan Road Wimbledon Village London SW19 7PT |
Secretary Name | Hill Samuel Bank Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 May 1992(1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 04 March 1997) |
Correspondence Address | 100 Wood Street London EC2P 2AJ |
Director Name | James Alexander Nimmo |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 14 May 1992) |
Role | Solicitor |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2HA |
Secretary Name | Mr James Edward Dauris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 14 May 1992) |
Role | Company Director |
Correspondence Address | Goodalls Middle Street Nazeing Waltham Abbey Essex EN9 2LP |
Director Name | Christopher Oakley |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 February 1993) |
Role | Banker |
Correspondence Address | 20 Sonning Meadows Sonning Reading RG4 0XB |
Director Name | Mr Richard Dalhousie Ramsey |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 February 1993) |
Role | Banker |
Correspondence Address | 58 Danemere Street Putney London SW15 1LT |
Director Name | Ms Susan Elizabeth Dixon |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(10 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 16 July 1993) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 100 Wood Street London EC2P 2AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 March 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 1996 | First Gazette notice for voluntary strike-off (1 page) |
26 September 1996 | Application for striking-off (1 page) |
18 June 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
15 April 1996 | Return made up to 08/04/96; no change of members (6 pages) |
3 January 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
19 June 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
23 April 1995 | Return made up to 08/04/95; no change of members (10 pages) |