Crown Lane North Ardleigh
Colchester
Essex
CO7 7RA
Director Name | Shiju Jacob Varghese |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 100a New Cavendish Street London W1 7FA |
Secretary Name | Shiju Jacob Varghese |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 100a New Cavendish Street London W1 7FA |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Fairfax House 461-465 North End Road London SW6 1NZ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
26 May 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
22 July 1997 | Voluntary strike-off action has been suspended (1 page) |
15 July 1997 | First Gazette notice for voluntary strike-off (1 page) |
30 May 1997 | Application for striking-off (1 page) |
26 July 1996 | Registered office changed on 26/07/96 from: 100A new cavendish street london W1M 7FA (1 page) |
3 April 1996 | Full accounts made up to 30 April 1995 (8 pages) |
21 February 1996 | Secretary resigned;director resigned (1 page) |