Winchmore Hill
London
N21 3QB
Secretary Name | Mr Patrick Francis Cowan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 1993(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 10 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Woodland Way Winchmore Hill London N21 3QB |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Secretary Name | Kevin James Moroney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 December 1993) |
Role | Company Director |
Correspondence Address | 59 Kingsmead Avenue Kingsbury London NW9 7NP |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1992(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | C/O B C Byrne And Co Crown House 119 Cricklewood Broadway London NW2 3JG |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Mapesbury |
Built Up Area | Greater London |
Latest Accounts | 31 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
10 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |