Chislehurst
Kent
BR7 6RZ
Director Name | Dr Charles Leonidas Panayides |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 9 months (closed 20 January 1998) |
Role | Financial And Legal Adviser |
Country of Residence | England |
Correspondence Address | 4 Macaulay Avenue Hinchley Wood Esher Surrey KT10 9AT |
Secretary Name | Mr James Douglas Strachan Gordon |
---|---|
Nationality | English |
Status | Closed |
Appointed | 02 October 1995(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 20 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 67 Harley Street London W1N 1DE |
Director Name | Mr Arif Husain |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 16 September 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Pickwick Way Chislehurst Kent BR7 6RZ |
Secretary Name | Dr Charles Leonidas Panayides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 16 September 1993) |
Role | Financial And Legal Adviser |
Country of Residence | England |
Correspondence Address | 4 Macaulay Avenue Hinchley Wood Esher Surrey KT10 9AT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | IBMS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1993(5 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 02 October 1995) |
Correspondence Address | 364/366 Kensington High Street London W14 8NS |
Registered Address | 364-366 Kensington High Street London W14 8NS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 1995 (28 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
4 September 1996 | Return made up to 06/04/96; no change of members
|
4 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
7 August 1995 | Company name changed solvebatch LIMITED\certificate issued on 08/08/95 (4 pages) |
17 May 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
21 April 1995 | Return made up to 06/04/95; no change of members
|