Laleham Road
Shepperton
Middlesex
TW17 8EG
Secretary Name | Ms Sonja Dodd |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 1993(1 week, 4 days after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 52 Claremont Laleham Road Shepperton Middlesex TW17 8EG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Diamond & Uzzaman 25 Longford Street London NW1 3NY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
26 October 1996 | Dissolved (1 page) |
---|---|
26 July 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 June 1996 | Liquidators statement of receipts and payments (5 pages) |
17 February 1996 | Registered office changed on 17/02/96 from: diamonds 22/43 longford street london NW1 3NY (1 page) |
18 July 1995 | Resolutions
|
18 July 1995 | Appointment of a voluntary liquidator (2 pages) |
14 June 1995 | Registered office changed on 14/06/95 from: c/o diamonds 45 crawford place london W1H 1HX (1 page) |
13 June 1995 | Registered office changed on 13/06/95 from: 52,claremont laleham road shepperton middx TW17 8EG (1 page) |