203 Carondelet Street
New Orleans
United States
Director Name | James Richard Branthwayt Moore |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1993(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 9 months (closed 31 March 1998) |
Role | Company Director |
Correspondence Address | Barn Cottage Folly Farm Lindsey Ipswich Suffolk IP7 6PY |
Director Name | Mr Bruce William Norris |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1993(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 9 months (closed 31 March 1998) |
Role | Company Director |
Correspondence Address | 134 Queens Gate London SW7 5LE |
Director Name | Mr David John Walker |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1993(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 9 months (closed 31 March 1998) |
Role | Company Director |
Country of Residence | Kenya |
Correspondence Address | 7 Abingdon Road London W8 6AH |
Secretary Name | Mr Bruce William Norris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1993(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 9 months (closed 31 March 1998) |
Role | Company Director |
Correspondence Address | 134 Queens Gate London SW7 5LE |
Director Name | Stuart Neil Seaton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Priory Walk London SW10 9SP |
Secretary Name | Evelyn Maria Meenaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Cedars Avenue London E17 7QN |
Registered Address | 2 Bath Place Rivington Street London. EC2A 3JJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
31 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 1997 | First Gazette notice for voluntary strike-off (1 page) |
24 October 1997 | Application for striking-off (1 page) |
9 April 1997 | Return made up to 23/06/96; full list of members (8 pages) |
13 November 1996 | Compulsory strike-off action has been discontinued (1 page) |
7 November 1996 | Withdrawal of application for striking off (1 page) |
1 November 1996 | Full accounts made up to 30 June 1996 (8 pages) |
16 July 1996 | First Gazette notice for voluntary strike-off (1 page) |
4 June 1996 | Application for striking-off (1 page) |
28 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
8 August 1995 | Return made up to 23/06/95; no change of members (8 pages) |