Farnborough
Hants
GU14 7HY
Secretary Name | Mr Eric Ayeh |
---|---|
Nationality | Ghanaian |
Status | Closed |
Appointed | 08 March 1993(4 days after company formation) |
Appointment Duration | 7 years, 8 months (closed 28 November 2000) |
Role | Company Director |
Correspondence Address | 290 B Kingshill Avenue Hayes Middlesex UB4 8BX |
Secretary Name | Daniel Kumi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1994(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 28 November 2000) |
Role | Company Director |
Correspondence Address | 110a High Road Bushey Watford Hertfordshire WD2 3JE |
Director Name | Mr Eric Ayeh |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 08 March 1993(4 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 July 1993) |
Role | Company Director |
Correspondence Address | 290 B Kingshill Avenue Hayes Middlesex UB4 8BX |
Director Name | Deborah Anne Coulson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 23 May 1994) |
Role | Accountant |
Correspondence Address | 77a Victoria Road Finsbury Park London N4 3SW |
Secretary Name | Deborah Anne Coulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 23 May 1994) |
Role | Accountant |
Correspondence Address | 77a Victoria Road Finsbury Park London N4 3SW |
Director Name | Mrs Benchawan Stone |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 March 1995) |
Role | Company Director |
Correspondence Address | 5th Floor One Lan Kwai Fong Central Foreign Hong Kong |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Russell Square House 10/12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
28 November 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2000 | Receiver's abstract of receipts and payments (3 pages) |
15 March 2000 | Receiver ceasing to act (1 page) |
3 February 2000 | Receiver's abstract of receipts and payments (3 pages) |
4 February 1999 | Receiver's abstract of receipts and payments (3 pages) |
9 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
11 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
16 August 1995 | Director resigned (2 pages) |
21 April 1995 | Administrative Receiver's report (14 pages) |