Richmond
Surrey
TW9 1HP
Secretary Name | Mrs Penelope Ann Paddick |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Co Secretary |
Correspondence Address | 1 Duke Street Richmond Surrey TW9 1HP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 July 1997 | Dissolved (1 page) |
---|---|
18 April 1997 | Liquidators statement of receipts and payments (5 pages) |
18 April 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 March 1997 | Liquidators statement of receipts and payments (5 pages) |
19 February 1996 | Resolutions
|
19 February 1996 | Appointment of a voluntary liquidator (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: 12 york gate london NW1 4QS (1 page) |
8 September 1995 | Registered office changed on 08/09/95 from: 186 sloane street london SW1X 9QR (1 page) |
28 April 1995 | Full accounts made up to 31 March 1994 (11 pages) |
27 April 1995 | Return made up to 22/04/95; full list of members
|