London
E16 4JT
Secretary Name | Tracey Finlayson |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 1993(1 month, 1 week after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 7 Bethell Avenue London E16 4JT |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1993(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1993(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
19 October 1999 | Dissolved (1 page) |
---|---|
19 July 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 April 1999 | Liquidators statement of receipts and payments (5 pages) |
18 September 1998 | Liquidators statement of receipts and payments (5 pages) |
25 March 1998 | Liquidators statement of receipts and payments (5 pages) |
30 September 1997 | Liquidators statement of receipts and payments (5 pages) |
17 April 1997 | Liquidators statement of receipts and payments (5 pages) |
3 October 1996 | Liquidators statement of receipts and payments (5 pages) |
18 April 1996 | Liquidators statement of receipts and payments (5 pages) |
18 October 1995 | Liquidators statement of receipts and payments (6 pages) |