Islington
London
N1 2HW
Secretary Name | Andrew Nicholas Poole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 1993(3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 18 February 1997) |
Role | Company Director |
Correspondence Address | 26d Ardleigh Road Islington London N1 4HP |
Director Name | Mary Therese Ita Hurst |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 St Saviours Wharf Mill Street London SE1 2BE |
Secretary Name | Sara Jane O'Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Norway Gate The Lakes Rotherhithe London |
Registered Address | Mountbarrow House 12 Elizabeth Street Victoria London SW1W 9RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
18 February 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
8 June 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |