Great North Road
North Mymms
Hertfordshire
AL9 5SD
Secretary Name | Jane Marie Crilly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1995(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 06 August 1996) |
Role | Company Director |
Correspondence Address | 6 Porter Street London W1M 1HZ |
Director Name | Dianne Berry |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 May 1994) |
Role | Travel Consultant |
Correspondence Address | 77a South Hill Park Hampstead London NW3 2SS |
Secretary Name | Peter Barry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 May 1994) |
Role | Company Director |
Correspondence Address | The Studio 4 Grafton Mews London W1P 5LF |
Director Name | Mr Paul Gowers |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(11 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 67 Bulwer Road Barnet Hertfordshire EN5 5EU |
Secretary Name | Cloe Elizabeth Gowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(11 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 4 Marshmoor Cottages Great North Road North Mymms Hertfordshire AL9 5SD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Daymid Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1995(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 May 1995) |
Correspondence Address | 6 Porter Street London W1M 1HZ |
Registered Address | 6 Porter Street Baker Street London W1M 1HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 August 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 1996 | First Gazette notice for voluntary strike-off (1 page) |
6 March 1996 | Application for striking-off (1 page) |
19 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 March 1995 | Director resigned;new director appointed (2 pages) |