Twickenham
Middlesex
TW1 1BS
Director Name | Bruce Godfrey Streather |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 93 Lansdowne Road London W11 2LE |
Secretary Name | Damian Paul Landi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 65a Selborne Road London N14 7DE |
Secretary Name | Mr Peter Charles Michael Diment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(5 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Westfield Close Bishops Stortford Hertfordshire CM23 2RD |
Secretary Name | June Kay Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(10 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 October 1997) |
Role | Company Director |
Correspondence Address | Chelsea Reach Molember Road East Molesey Surrey KT8 9NH |
Director Name | Martin Alexander Instone |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 41 Afghan Road London Sw11 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 200 Battersea Park Road London SW11 4ND |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Latchmere |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2002 | Notice of completion of voluntary arrangement (6 pages) |
20 January 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 November 1997 (4 pages) |
20 January 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 November 1998 (5 pages) |
20 January 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 November 1999 (5 pages) |
12 February 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 November 1997 (3 pages) |
26 October 1997 | Secretary resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
21 January 1997 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
5 June 1996 | Full accounts made up to 31 March 1995 (11 pages) |
15 August 1995 | Registered office changed on 15/08/95 from: 3 berkeley square london W1X 5HG (1 page) |
11 August 1995 | Director resigned (4 pages) |
30 April 1995 | Director resigned (2 pages) |