London
NW4 2TA
Secretary Name | Mr James Ballingham |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 1993(2 weeks after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Accountant |
Correspondence Address | Garden Flat 106 Edith Grove London SW10 0NH |
Director Name | Mr James Ballingham |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 1993) |
Role | Accountant |
Correspondence Address | Garden Flat 106 Edith Grove London SW10 0NH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 206 High Road London N15 4NP |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Green |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
12 November 1997 | Dissolved (1 page) |
---|---|
12 August 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 August 1996 | Liquidators statement of receipts and payments (5 pages) |
15 February 1996 | Liquidators statement of receipts and payments (5 pages) |
16 October 1995 | Liquidators statement of receipts and payments (10 pages) |
21 April 1995 | Liquidators statement of receipts and payments (10 pages) |