Petts Wood
Orpington
Kent
BR5 1LZ
Secretary Name | Lilian Margaret Perry |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 84 Canrobert Street Bethnal Green London E2 6PX |
Director Name | Susan O'Mahony |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 288 Latymer Court Hammersmith Road London W6 7LD |
Director Name | Paul John Walker |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 45-51 Whitfield Street London W1P 5RJ |
Secretary Name | Susan O'Mahony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 288 Latymer Court Hammersmith Road London W6 7LD |
Director Name | Nicholas Paul Bastian |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 April 1993) |
Role | Solicitor |
Correspondence Address | Penguin Wargrave Road Henley On Thames Oxfordshire RG9 3JD |
Registered Address | 35 Station Square Petts Wood Orpington Kent BR5 1LZ |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Petts Wood and Knoll |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 1993 (30 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
15 March 1998 | Dissolved (1 page) |
---|---|
15 December 1997 | Completion of winding up (1 page) |
6 June 1996 | Order of court to wind up (1 page) |
6 June 1996 | Court order notice of winding up (1 page) |
6 February 1996 | Strike-off action suspended (1 page) |
9 January 1996 | First Gazette notice for compulsory strike-off (1 page) |
13 June 1995 | Director's particulars changed (2 pages) |
24 April 1995 | Registered office changed on 24/04/95 from: 45-51 whitfield st london W1P 5RJ (1 page) |
12 April 1995 | Return made up to 15/07/94; full list of members (6 pages) |
20 March 1995 | Accounts for a small company made up to 31 July 1993 (3 pages) |
15 March 1995 | Return made up to 15/07/93; full list of members (6 pages) |