Autumn Walk
Sandisplatt Road
Maidenhead
SL6 5ND
Director Name | Mary Bessie Edith Lyons |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Savannah House Autumn Walk Sandisplatt Road Maidenhead SL6 5ND |
Secretary Name | Desmond Joseph Lyons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Savannah House Autumn Walk Sandisplatt Road Maidenhead SL6 5ND |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Arram Berlyn Gardner Holborn Hall 100 Grays Inn Road London WC1X 8BY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 August 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 1997 | First Gazette notice for voluntary strike-off (1 page) |
11 March 1997 | Application for striking-off (1 page) |
7 December 1995 | Company name changed air action (heathrow) LIMITED\certificate issued on 08/12/95 (4 pages) |
29 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 May 1995 | Return made up to 10/05/95; no change of members (8 pages) |
24 May 1994 | Return made up to 10/05/94; full list of members (5 pages) |