Tylney Avenue
London
SE19 1LU
Secretary Name | John Sullivan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 1995(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 December 1996) |
Role | Company Director |
Correspondence Address | 102 Denmark Road Camberwell London SE5 9LB |
Secretary Name | Frauke Lieselotte Maud Golding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 November 1994) |
Role | Company Director |
Correspondence Address | 692 East Rochester Way Sidcup Kent DA15 8PA |
Director Name | Mr Michael Alexander Koritsas |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 March 1995) |
Role | Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 11 Flamborough Close Biggin Hill Westerham Kent TN16 3PB |
Secretary Name | Mary Georgina Weber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 March 1995) |
Role | Company Director |
Correspondence Address | 4 Drake Court Tylney Avenue London SE19 1LW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Enterprise House Cathles Road London SW12 9LD |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Balham |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 December 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 1996 | First Gazette notice for compulsory strike-off (1 page) |
4 April 1995 | Director resigned (2 pages) |
4 April 1995 | New secretary appointed (2 pages) |
17 March 1995 | Return made up to 08/03/95; full list of members
|