East Grinstead
West Sussex
RH19 3QG
Secretary Name | Mr Vivian James Maguire |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 27 November 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northridge East Hill South Bank Westerham Kent TN16 1EN |
Director Name | Mr Barrie Reginald John Whipp |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chart House Wadhurst Road Frant East Sussex TN3 9EJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 107 Cannon Street London EC4N 5AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
11 February 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 1996 | First Gazette notice for voluntary strike-off (1 page) |
10 September 1996 | Application for striking-off (1 page) |
19 December 1995 | Accounts for a small company made up to 30 April 1995 (3 pages) |
16 November 1995 | Return made up to 10/11/95; full list of members (14 pages) |
31 October 1995 | Registered office changed on 31/10/95 from: 12 curzon street london W1Y 7FJ (1 page) |
21 September 1995 | Accounts for a small company made up to 30 November 1994 (3 pages) |
12 September 1995 | Director resigned (4 pages) |
18 May 1995 | Accounting reference date shortened from 30/11 to 30/04 (1 page) |
31 March 1995 | Accounts for a small company made up to 30 November 1993 (3 pages) |