Catford
London
SE6 4QA
Secretary Name | Ramesh Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 18 November 1997) |
Role | Secretary |
Correspondence Address | 62b Wood Street Walthamstow London E17 3HT |
Secretary Name | Mr Otam Kumar Popatlal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Northcross Road London Se22 |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | 99a Station Road Chingford London E4 7BU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
18 November 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
20 August 1996 | Compulsory strike-off action has been discontinued (1 page) |
15 August 1996 | Return made up to 26/01/96; no change of members (4 pages) |
23 July 1996 | First Gazette notice for compulsory strike-off (1 page) |