6-8 Underwood Street
London
N1 7JX
Director Name | Michael John Davison |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 January 1995) |
Role | Managing Director |
Correspondence Address | 561 Ring Road Moortown Leeds West Yorkshire LS17 8PF |
Secretary Name | Catherine Lesley Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 January 1995) |
Role | Company Director |
Correspondence Address | 561 Ring Road Moortown Leeds West Yorkshire LS17 8PF |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Hillgate House 6/8 Underwood Street London N1 7JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Latest Accounts | 31 October 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
23 March 1997 | Dissolved (1 page) |
---|---|
31 January 1996 | Order of court to wind up (1 page) |