London
W6 7PU
Secretary Name | Linda Bridget McKeown |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 04 August 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 02 April 1996) |
Role | Civil Servant |
Correspondence Address | 123 Queens Avenue Watford Hertfordshire WD1 7NU |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 5th Floor, Paramount House 162-170 Wardour Street London W1V 3AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 July 1993 (30 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
12 December 1995 | First Gazette notice for voluntary strike-off (2 pages) |
---|