London
W9 1ED
Secretary Name | Robert Daniel Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1994(11 months, 4 weeks after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | 211 Parc St Roman 7 Avenue De Parc St Roman Monaco 98000 |
Secretary Name | Mark Philip John Rylance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 October 1994) |
Role | Accountant |
Correspondence Address | 6 Richmond Mansions Old Brompton Road London SW5 9HL |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 30 Eastbourne Terrace 2nd Floor London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
2 July 1996 | Dissolved (1 page) |
---|---|
2 April 1996 | Liquidators statement of receipts and payments (5 pages) |
2 April 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 January 1996 | Liquidators statement of receipts and payments (5 pages) |