Sidcup
Kent
DA14 4DE
Secretary Name | Susan Jane Dowding |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1992(1 day after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 26 Birkbeck Road Sidcup Kent DA14 4DE |
Director Name | Mrs Balvinder Kaur Chowdhary |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 112 Park Road Hampton Hill Hampton Middlesex TW12 1HR |
Secretary Name | Mr Vimal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Southfield Road Chiswick London W4 1AG |
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 | 30 June |
9 July 1996 | Dissolved (1 page) |
---|---|
9 April 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 February 1996 | Liquidators statement of receipts and payments (5 pages) |
10 August 1995 | Liquidators statement of receipts and payments (10 pages) |