South Woodford
London
E18 1AB
Secretary Name | John Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1995(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 16 June 1998) |
Role | Company Director |
Correspondence Address | 113 George Lane London E18 1AB |
Secretary Name | Mrs Pauline Anne Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Kenilworth Road Ashford Middlesex TW15 3EP |
Secretary Name | Rebecca Mary Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(3 months after company formation) |
Appointment Duration | 2 years (resigned 16 October 1995) |
Role | CS |
Correspondence Address | 20 Wavertree Road South Woodford London E18 1BL |
Registered Address | 113 George Lane South Woodford London E18 1AN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
16 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
11 August 1997 | Return made up to 06/07/97; full list of members (6 pages) |
9 September 1996 | Secretary resigned (2 pages) |
9 September 1996 | Return made up to 06/07/96; no change of members (4 pages) |
9 September 1996 | New secretary appointed (1 page) |
20 October 1995 | Return made up to 06/07/95; no change of members (4 pages) |