London
SW1V 4AB
Secretary Name | Bloomsbury Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 May 1994(1 year after company formation) |
Appointment Duration | 2 years, 1 month (closed 25 June 1996) |
Correspondence Address | 8 Coldbath Square London EC1R 5HL |
Director Name | David John Beynon |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 March 1994) |
Role | Insurance Executive |
Correspondence Address | The Old Rectory Combe Hay Bath Avon BA2 7EG |
Director Name | Daniel Francis Connon |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(10 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 May 1994) |
Role | Chartered Accountant |
Correspondence Address | Elmhurst Dundle Road Matfield Tonbridge Kent TN12 7HD |
Director Name | John Walford Philip Johnston |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(10 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 May 1994) |
Role | Chartered Accountant |
Correspondence Address | 58 Hampton Road Teddington Middlesex TW11 0JX |
Director Name | David Neil Wood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(10 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 May 1994) |
Role | Accountant |
Correspondence Address | Uplands 65 The Ridgeway Tonbridge Kent TN10 4NL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | J F Chown & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1993(6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 March 1994) |
Correspondence Address | 51 Lafone Street London SE1 2LX |
Secretary Name | St James's Place Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(10 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 May 1994) |
Correspondence Address | Saint James S Place House Dollar Street Cirencester Gloucestershire GL7 2AQ Wales |
Registered Address | 8 Coldbath Square Rosebery Avenue London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 June 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 1996 | First Gazette notice for voluntary strike-off (1 page) |
11 May 1995 | Return made up to 29/04/95; full list of members
|