Legard Road
Highbury
N5 1DE
Secretary Name | Patricia Croker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wethersfield Close Rayleigh Essex SS6 9ER |
Director Name | Dr Colin Jefferson Gordon Franklin |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 1993(5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 21 January 1997) |
Role | Retired General Practioner |
Correspondence Address | 63 Lauriston Road London E9 7HA |
Director Name | Geoffrey Michael Norris |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 1993(5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 21 January 1997) |
Role | Social Worker |
Correspondence Address | 44b Lockhurst Street Clapton London E5 0AP |
Director Name | Noeleen Conlan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 March 1994(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 21 January 1997) |
Role | Company Director |
Correspondence Address | 85h Balfour Street London SE17 1PB |
Director Name | Peng Seng Ong |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Firbank Road St Albans Hertfordshire AL3 6NA |
Director Name | John Wilder |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Role | Rehabilitration |
Correspondence Address | Bayford Mews Bayford St London E8 3SF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Cpru Shoreditch Health Centre 210 Kings Lane Road Hackney E2 8EB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
21 January 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 1996 | First Gazette notice for voluntary strike-off (1 page) |
15 August 1996 | Application for striking-off (2 pages) |
2 May 1996 | Annual return made up to 07/04/96
|
2 May 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
12 April 1995 | Annual return made up to 07/04/95
|