George Street
Staines
Middlesex
TW18 4EZ
Secretary Name | Bryan Victor Newey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 1994(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 06 May 1997) |
Role | Sales & Marketing Consultant |
Correspondence Address | Willow Bank Aspenden Buntingford Hertfordshire SG9 9PB |
Secretary Name | Mrs Violet May Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993 |
Appointment Duration | 1 year, 3 months (resigned 17 October 1994) |
Role | Secretary |
Correspondence Address | 98 Stoneleigh Park Road Epsom Surrey KT19 0RG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Lindbury House 104, Molesey Road Hersham, Walton-On-Thames Surrey. KT12 4RD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Latest Accounts | 31 August 1994 (29 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
6 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
25 October 1995 | Return made up to 12/07/95; no change of members (4 pages) |
25 April 1995 | Director's particulars changed (2 pages) |
6 April 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |