London
SW8 3QD
Secretary Name | Somchai Tripipatkul |
---|---|
Nationality | Thai |
Status | Current |
Appointed | 11 May 1994(1 year, 9 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Shop Manager |
Correspondence Address | 160 Queenstown Road London Sw8 |
Secretary Name | Anthony Ho-Yin Kan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | The Warren Bassetsbury Lane High Wycombe Buckinghamshire HP11 1RB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 58-70 Edgware Way Edgware Middlesex HA8 8JP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 31 July 1993 (30 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
2 June 1999 | Dissolved (1 page) |
---|---|
2 March 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 December 1998 | Liquidators statement of receipts and payments (5 pages) |
18 June 1998 | Liquidators statement of receipts and payments (7 pages) |
11 December 1997 | Liquidators statement of receipts and payments (5 pages) |
30 May 1997 | Liquidators statement of receipts and payments (5 pages) |
18 November 1996 | Liquidators statement of receipts and payments (5 pages) |
15 May 1996 | Liquidators statement of receipts and payments (5 pages) |
16 November 1995 | Liquidators statement of receipts and payments (10 pages) |