London
W10
Secretary Name | Margaret Rose Fox |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 1992(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 28 Conlan Street London W10 |
Director Name | Susan Ruth Bingham |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1993(1 year after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | 56 Kingswood Road Clapham Park London SW2 4JJ |
Director Name | Susan Ruth Bingham |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 56 Kingswood Road Clapham Park London SW2 4JJ |
Director Name | Michael Thomas Chirnside |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 April 1993) |
Role | Proposed Director |
Correspondence Address | 1 Golden Lion Cottages Menherion Redruth Cornwall TR16 6NW |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1992(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1992(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
15 March 1998 | Dissolved (1 page) |
---|---|
15 December 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 July 1997 | Liquidators statement of receipts and payments (5 pages) |
20 December 1996 | Liquidators statement of receipts and payments (5 pages) |
18 June 1996 | Liquidators statement of receipts and payments (5 pages) |
21 December 1995 | Liquidators statement of receipts and payments (6 pages) |
13 January 1995 | Statement of affairs (5 pages) |
4 January 1995 | Appointment of a voluntary liquidator (1 page) |