London
NW3 4EE
Director Name | Eric Peter Suzor |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Malawian |
Status | Closed |
Appointed | 12 July 1993(same day as company formation) |
Role | Consultant |
Correspondence Address | 17 Lennox Gardens London Sw1 |
Secretary Name | Ahmad-Reza Salar-Boroumand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 1993(same day as company formation) |
Role | Consultant |
Correspondence Address | 41 Belsize Park London NW3 4EE |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1993(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1993(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | 8 Regency Parade London NW3 5EG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
7 May 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 1996 | First Gazette notice for compulsory strike-off (1 page) |