Eagle Heights (PO Box 85)
Queensland 4271
Foreign
Secretary Name | Janine Marjorie Meyer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 1993(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 14 May 1996) |
Role | Company Director |
Correspondence Address | 9 Rookery Close Kennington Ashford Kent TN24 9RP |
Secretary Name | Alison Vaudine Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Tower House 8/14 Southampton Street London WC26 7HA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1993 (30 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
14 May 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 1996 | First Gazette notice for compulsory strike-off (1 page) |
11 August 1995 | Location of register of members (1 page) |