Flat C
London
SW11 1LJ
Secretary Name | Gordon Stanley Papworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 1993(5 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | Birch Carbone Hill Cuffley Hertfordshire EN6 4PN |
Director Name | Catrina Brokenshire |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 December 1993) |
Role | Executive |
Correspondence Address | 125 Castle Road London NW1 8SU |
Secretary Name | Catrina Brokenshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 December 1993) |
Role | Executive |
Correspondence Address | 125 Castle Road London NW1 8SU |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 1st Floor National House 60-66 Wardour Street London W1 3HP |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
4 April 2003 | Dissolved (1 page) |
---|---|
25 June 1997 | Dissolution deferment (1 page) |
25 June 1997 | Completion of winding up (1 page) |
25 June 1997 | Notice to Secretary of State for direction (1 page) |
12 May 1995 | Order of court to wind up (2 pages) |
4 May 1995 | Court order notice of winding up (2 pages) |
3 April 1995 | Resolutions
|
3 April 1995 | Appointment of a voluntary liquidator (2 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: unit 200 business design centre 52 upper street islington london N1 0QH (1 page) |