London
SW6 5RE
Secretary Name | Helen Mary Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 1995(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 16 March 1999) |
Role | Office Manager |
Correspondence Address | 71a Munster Road Fulham London SW6 5RE |
Director Name | Martin John Carter |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Whitelodge Close Chritchurch Park Sutton Surrey SM2 5TQ |
Secretary Name | Colin Richard Vine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 71a Munster Road London SW6 5RE |
Secretary Name | Meral Hakki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1995(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 December 1995) |
Role | Secretary |
Correspondence Address | 29 White Lodge Close Christchurch Park Sutton Surrey SM2 5TQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7 Royal Parade Dawes Road London SW6 7RE |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Munster |
Built Up Area | Greater London |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
16 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
11 June 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
23 May 1996 | Return made up to 02/04/96; change of members
|
12 April 1996 | Registered office changed on 12/04/96 from: " the granary " 113 lavender walk london SW11 1JS (1 page) |
28 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 July 1995 | Director resigned (2 pages) |