Redcliffe Gardens
London
SW5 0DV
Secretary Name | Ms Nicola Newton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1994(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 February 1997) |
Role | Secretary |
Correspondence Address | 26 Church Road Ashford Middlesex TW15 2UY |
Director Name | Philipa Mary Headley |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(1 year after company formation) |
Appointment Duration | 1 year (resigned 13 July 1994) |
Role | Freelance Consultant |
Correspondence Address | 184 Park Road Kingston Upon Thames Surrey KT2 5LP |
Secretary Name | Ida Nagib Alamuddin |
---|---|
Nationality | Lebanese |
Status | Resigned |
Appointed | 24 June 1993(1 year after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 1994) |
Role | Designer & Artist |
Correspondence Address | 176 Coleherne Court Redcliffe Gardens London SW5 0DV |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1992(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1992(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Davis House 331 Lillie Road London SW6 7NR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Latest Accounts | 31 July 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
4 February 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
19 May 1995 | Full accounts made up to 31 July 1994 (9 pages) |