42 Cuba Street
London
E14 8NF
Secretary Name | Ian William Flack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 1994(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 10 June 1997) |
Role | Company Director |
Correspondence Address | 6 Blair Close Warndon Berkeley Beverborne Worcester WR4 0EG |
Secretary Name | Mr Anthony Henry Oconnor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(same day as company formation) |
Role | Accountant |
Correspondence Address | 13 Nutmeg Close London E16 4PG |
Secretary Name | Elizabeth Anne Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 November 1994) |
Role | Administrator |
Correspondence Address | 102 Brondesbury Villas London NW6 6AD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | H.M.S. President (1918) Victoria Embankment London EC4Y 0HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Latest Accounts | 31 August 1994 (29 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
10 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
15 August 1995 | Return made up to 13/08/95; full list of members (6 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |