Hampstead Garden Suburb
London
NW11 6PL
Director Name | Anthony Stanley Orton |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British/Canadian |
Status | Closed |
Appointed | 09 June 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years (closed 11 June 1996) |
Role | Company Director |
Correspondence Address | Greville Cottage 5a Greville Place London NW6 5JP |
Secretary Name | Martin Mendoza |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years (closed 11 June 1996) |
Role | Company Director |
Correspondence Address | 49 Meadway Hampstead Garden Suburb London NW11 6PL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 York Gate London NW1 4QS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 30 September 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
11 June 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 1996 | First Gazette notice for voluntary strike-off (1 page) |
9 January 1996 | Application for striking-off (1 page) |
18 July 1995 | Full accounts made up to 30 September 1994 (8 pages) |
9 June 1995 | Return made up to 14/05/95; no change of members (10 pages) |