Reading
Berkshire
RG3 2AL
Secretary Name | Maria Jesus Perez-Guzman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 1993(2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 January 1997) |
Role | Company Director |
Correspondence Address | 3a Western Elms Avenue Reading Berkshire RG3 2AL |
Secretary Name | Miss Karen Louise Mathias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 12 July 1993) |
Role | Company Director |
Correspondence Address | 138 Devon Road Luton Beds LU2 0RL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | CSS Financial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1993(2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 12 July 1993) |
Correspondence Address | 2nd Floor Hamilton House Marlowes Hemel Hempstead Herts HP1 1BB |
Registered Address | 9a Corfton Road Ealing Broadway London W5 2HP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
14 January 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 1996 | First Gazette notice for compulsory strike-off (1 page) |
28 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |