London
SW1X 8RX
Secretary Name | Philip Strangward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 16 November 1999) |
Role | Company Director |
Correspondence Address | 58 New Atlas Wharf 3 Arnhem Place London E14 3SS |
Director Name | Mr Barry Williamson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 1996(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 November 1999) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Panfield House Braintree Essex CM7 2TH |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Philip Strangward |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 04 October 1993) |
Role | Company Director |
Correspondence Address | 58 New Atlas Wharf 3 Arnhem Place London E14 3SS |
Director Name | Raymond Leslie Sawyer |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 August 1995) |
Role | Company Director |
Correspondence Address | 111 Howard House Dolphin Square London SW1V 3PE |
Registered Address | 203 Mile End Road Stepney London E1 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bethnal Green |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 February 1999 | Secretary's particulars changed (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
11 November 1997 | Registered office changed on 11/11/97 from: 1ST floor 57 whitechapel road london E1 1DV (1 page) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
10 December 1996 | Return made up to 18/11/96; no change of members (4 pages) |
10 December 1996 | Full accounts made up to 31 March 1995 (11 pages) |
21 October 1996 | Secretary's particulars changed (1 page) |
21 October 1996 | Return made up to 18/11/95; no change of members (4 pages) |
5 March 1996 | New director appointed (3 pages) |
27 June 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |