London
SW11 3NY
Director Name | Mr Christopher James Adair Beattie |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1993(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 21 Ursula Street London SW11 3DW |
Director Name | Francis Antony Mathew |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1993(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 36 Ashburnham Mansions London SW10 0PB |
Director Name | Mr Richard Carson-Parker |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(same day as company formation) |
Role | School Fees Finance |
Correspondence Address | 6 Cricket View Weybridge Surrey KT13 9BY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 3 Charles Street London W1X 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
6 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
7 June 1995 | Return made up to 10/06/95; no change of members (4 pages) |