Barnet
Hertfordshire
EN5 4AG
Secretary Name | Mr Howard Martin Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 1994(1 year after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Grimsdyke Crescent Barnet Hertfordshire EN5 4AG |
Director Name | Mark Sean Cairns |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 170 Church Road Mitcham Surrey CR4 3BW |
Director Name | Darren Spratt |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Role | Salesman |
Correspondence Address | Green Leaves Hoe Lane Nazeing Essex EN9 2RP |
Secretary Name | Mark Sean Cairns |
---|---|
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 170 Church Road Mitcham Surrey CR4 3BW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 332 Brighton Road South Croydon Surrey CR2 6AJ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
18 December 1997 | Dissolved (1 page) |
---|---|
18 September 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 April 1997 | Liquidators statement of receipts and payments (5 pages) |
18 October 1996 | Liquidators statement of receipts and payments (5 pages) |
16 April 1996 | Liquidators statement of receipts and payments (5 pages) |
19 October 1995 | Liquidators statement of receipts and payments (10 pages) |