32a St John`S Park
Blackheath London
Se3
Director Name | Greville Lindsay Nance |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Arodene Road London SW2 2BH |
Director Name | Richard Henry Tunningley |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 32a St John`S Park Blackheath London SE3 7JH |
Secretary Name | Valerie Anne West |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 28 Mayden House Abbeyfield Road London SE16 2NN |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Dyer And Co 2 Russia Court East Onega Gate Rotherhithe London SE16 1PR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Surrey Docks |
Built Up Area | Greater London |
Latest Accounts | 31 July 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
18 March 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 1996 | First Gazette notice for compulsory strike-off (1 page) |
19 May 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |