New Malden
Surrey
KT3 4PX
Secretary Name | Stefan Audain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 06 February 1996) |
Role | Company Director |
Correspondence Address | Bridge Cottage Upper Brighton Road Surbiton Surrey KT6 6JS |
Secretary Name | Iris Ann Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 32 Hurtwood Road Walton On Thames Surrey KT12 3QT |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1993(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1993(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | 10c Church Lane Leytonstone London E11 1HG |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
6 February 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 1995 | First Gazette notice for compulsory strike-off (2 pages) |