1 Church Street
Kidlington
Oxfordshire
OX5 2BA
Secretary Name | Mr Craig Du Bernard |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Chiparta Farm Mashdwaland Zimbabwe |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 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 |
Latest Accounts | 31 January 1994 (30 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
15 February 1997 | Dissolved (1 page) |
---|---|
15 November 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 August 1996 | Liquidators statement of receipts and payments (5 pages) |
17 February 1996 | Registered office changed on 17/02/96 from: c/o diamonds 23-43 lonford street london NW1 3NY (1 page) |
14 August 1995 | Resolutions
|
14 August 1995 | Appointment of a voluntary liquidator (2 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: oldstone court 1 church street kidlington oxford OX5 2BA (1 page) |
14 March 1995 | Director's particulars changed (2 pages) |
14 March 1995 | Return made up to 22/01/95; no change of members
|
14 March 1995 | Secretary's particulars changed (2 pages) |