Marylebone Road
London
NW1 5HN
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 December 1992(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Cheryl Winton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 December 1993) |
Role | Consultant |
Correspondence Address | 83 Harley House Marylebone Road London NW1 5HN |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1992(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | Halpern House 301 305 Euston Road London NW1 3SS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
15 April 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
12 February 1997 | Liquidators statement of receipts and payments (5 pages) |
21 August 1996 | Liquidators statement of receipts and payments (5 pages) |
14 February 1996 | Liquidators statement of receipts and payments (5 pages) |
15 August 1995 | Liquidators statement of receipts and payments (10 pages) |