Seven Oaks
Kent
Director Name | Paul Vincent Connon |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 30 January 1996) |
Role | Company Director |
Correspondence Address | 3 Riverview Gardens Barnes London SW13 9QY |
Secretary Name | Jacqueline Dwyer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 1993(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 30 January 1996) |
Role | Company Director |
Correspondence Address | 6c Guiness Court Snowflields London |
Director Name | Mrs Balvinder Kaur Chowdhary |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 112 Park Road Hampton Hill Hampton Middlesex TW12 1HR |
Secretary Name | Mr Vimal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Southfield Road Chiswick London W4 1AG |
Registered Address | Paul Anthony House 724 Holloway Road London N19 3JD |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Latest Accounts | 30 April 1993 (31 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
30 January 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 1995 | First Gazette notice for compulsory strike-off (2 pages) |