London
SW11 3DS
Secretary Name | Veronica Patricia Chenford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 1994(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 18 August 1998) |
Role | Company Director |
Correspondence Address | 112 Cambridge Street Pimlico London SW1V 4QF |
Director Name | Mrs Jacqueline Anne Woods |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 January 1993) |
Role | Legal Assistant |
Correspondence Address | 20 Broughton Road South Woodham Ferrers Chelmsford Essex CM3 5YX |
Secretary Name | Mrs Colleen Ann Harney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 September 1994) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | 36 New Road Upper Abbey Wood London SE2 0QG |
Director Name | Martyn Raymond Duncumb |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(2 months after company formation) |
Appointment Duration | 5 months (resigned 16 June 1993) |
Role | Legal Assistant |
Correspondence Address | 23 Luctons Avenue Buckhurst Hill Essex IG9 5SG |
Director Name | Peter John Whinfrey Grimsditch |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(7 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 15 October 1993) |
Role | Businessman |
Correspondence Address | 29 Cardozo Road London N7 9RJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4th Floor Granville House 132-135 Sloane Street London SW1X 9AX |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
18 August 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 1998 | First Gazette notice for voluntary strike-off (1 page) |
9 March 1998 | Application for striking-off (1 page) |
12 December 1996 | Return made up to 10/11/96; no change of members (4 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (11 pages) |
10 November 1995 | Return made up to 10/11/95; full list of members (6 pages) |
2 November 1995 | Full accounts made up to 30 April 1994 (10 pages) |
22 June 1995 | Return made up to 10/11/94; no change of members (4 pages) |