69007 Lyon
France
Director Name | John Lenox |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 30 July 1996) |
Role | Company Director |
Correspondence Address | 50 St Margarets Court Roehampton London Sw15 |
Secretary Name | John Lenox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 30 July 1996) |
Role | Company Director |
Correspondence Address | 50 St Margarets Court Roehampton London Sw15 |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 October 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Hutchings Modi & Co Incorporatin Smith Summerfield & Lewis 200 West End Lane London NW6 1SG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 July 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|