New Eltham
London
SE9 3PF
Secretary Name | Alan Christopher Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years (closed 03 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Charldane Road New Eltham London SE9 3PF |
Director Name | Mr Charles Frederick Jordan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Status | Resigned |
Appointed | 27 May 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 May 1995) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Russett Close Orpington Kent BR6 6HA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Russia Court East Onega Gate Rotherhithe London SE16 1PR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Surrey Docks |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
3 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
14 October 1996 | Director resigned (1 page) |
16 May 1995 | Return made up to 05/05/95; no change of members (4 pages) |
24 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |