Garden Row
London
Se1
Secretary Name | Hiroshi Yamamoto |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 1993(1 week, 2 days after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Restaurateur |
Correspondence Address | 8 St.Georges Court Garden Row London Se1 |
Director Name | Toung Chan Kim |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 November 1994) |
Role | Restaurateur |
Correspondence Address | 54 Lindsay Road Worcester Park Surrey KT4 8LE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Klaco House 28-30 St Johns Square London EC1M 4BA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
23 October 1997 | Dissolved (1 page) |
---|---|
19 March 1996 | Appointment of a liquidator (1 page) |
18 March 1996 | Registered office changed on 18/03/96 from: 36 albemarle street london W1 (1 page) |
28 April 1995 | Director resigned (2 pages) |
13 April 1995 | Order of court to wind up (2 pages) |