Brandfold
Goudhurst
Kent
TN17 1JN
Director Name | John Mather |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Wheatley Way Chalfont St Peter Buckinghamshire SL9 0JF |
Secretary Name | John Mather |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Wheatley Way Chalfont St Peter Buckinghamshire SL9 0JF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 July 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Regency House 33, Wood Street Barnet Herts. EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Latest Accounts | 31 July 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
13 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
18 September 1995 | Return made up to 22/07/95; full list of members (12 pages) |
13 June 1995 | Full accounts made up to 31 July 1994 (1 page) |