Immeuble Cna 4eme Etage 01 Bp 7168
Abidjan Cote D''Ivoire
Director Name | Karen Rosati |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Morton Tadworth Park Tadworth Surrey KT20 5UA |
Secretary Name | Legerman Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 May 1992(same day as company formation) |
Correspondence Address | Barry House 20/22 Worple Road Wimbledon London SW19 4DH |
Secretary Name | Mr Paul Roland Collin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 96 Minford Gardens West Kensington London W14 0AP |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 5 Mulgrave Court Mulgrave Road Sutton Surrey SM2 6LF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Latest Accounts | 31 August 1993 (30 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
21 January 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 1996 | First Gazette notice for compulsory strike-off (1 page) |
27 February 1996 | Strike-off action suspended (1 page) |
28 November 1995 | First Gazette notice for compulsory strike-off (2 pages) |