2 Somerville Avenue
London
SW13 8HH
Secretary Name | Sushma Soni |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 29 October 1996) |
Role | Company Director |
Correspondence Address | 42 Fairlop Road Barkingside Essex IG6 2EF |
Director Name | Mr Michael Barry Hooton |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Alderney 5 The Orchard Little Paxton Huntingdon Cambs PE19 4HX |
Director Name | Mr Peter John George Turner |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Lingwood House 15 Lingwood Close Bassett Southampton Hampshire SO16 7GB |
Secretary Name | Mr Andrew MacDonald Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Banstead Court Bromley Kent BR1 2DF |
Director Name | Nominees By Design Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Correspondence Address | Blackthorn House Mary Ann Street St Pauls Square Birmingham West Midlands |
Secretary Name | Secretaries By Design Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Correspondence Address | 52 Market Street Ashby De La Zouch Leics LE65 1AN |
Registered Address | 36 Whitefriars Street London EC4Y 8BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
29 October 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 1996 | First Gazette notice for voluntary strike-off (1 page) |
23 May 1996 | Application for striking-off (1 page) |
17 February 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
4 May 1995 | Return made up to 08/04/95; no change of members (4 pages) |