Mitcham
Surrey
CR4 2BT
Secretary Name | Mr Andrew Lawrence Hosking |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Greencoat Place Pimlico London SW1P 1DS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 October 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Lynwood House 24-32 Kilburn High Road London NW6 5UJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
14 October 1997 | Dissolved (1 page) |
---|---|
14 July 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 April 1997 | Liquidators statement of receipts and payments (5 pages) |
8 November 1996 | Liquidators statement of receipts and payments (5 pages) |
1 May 1996 | Liquidators statement of receipts and payments (6 pages) |
27 April 1995 | Liquidators statement of receipts and payments (6 pages) |