London
SW7 3BT
Secretary Name | Laraine Hillman Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 1995(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 27 June 2000) |
Role | Company Director |
Correspondence Address | 39 Calton Walk Bath BA2 4QQ |
Director Name | Mr Roland Henry Hazell |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(same day as company formation) |
Role | Principal |
Correspondence Address | 28 Leverton Gate Broome Manor Swindon Wiltshire SN3 1ND |
Secretary Name | Mr David Thomas Philip Game |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ensor Mews London SW7 3BT |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 September 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Fairfax House Fulwood Place Grays Inn London WC1V 6UB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 August 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
27 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
24 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
12 July 1999 | Application for striking-off (1 page) |
26 October 1998 | Return made up to 29/09/98; full list of members (7 pages) |
16 July 1998 | Full accounts made up to 31 August 1997 (9 pages) |
10 November 1997 | Full accounts made up to 31 August 1996 (9 pages) |
10 November 1997 | Full accounts made up to 31 August 1995 (9 pages) |
26 October 1997 | Return made up to 29/09/97; no change of members
|
14 October 1997 | Registered office changed on 14/10/97 from: three ways house george street oxford OX1 2BJ (1 page) |
26 September 1996 | Return made up to 29/09/96; no change of members
|
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | New secretary appointed (2 pages) |
27 November 1995 | Return made up to 29/09/95; full list of members
|
3 October 1995 | Full accounts made up to 31 August 1994 (8 pages) |
4 July 1995 | Delivery ext'd 3 mth 31/08/94 (2 pages) |