Wilmerhatch Lane
Epsom
Surrey
KT18 7EH
Secretary Name | Gavin Desmond Barrie Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1993(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 12 months (closed 27 August 1996) |
Role | Secretary |
Correspondence Address | 103 Wood Vale London N10 |
Director Name | Gavin Desmond Barrie Murray |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 103 Wood Vale London N10 |
Secretary Name | Mrs Yvette John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Lynch-Shyllon 84 Somerville Road Chadwell Heath Essex RM6 5AS |
Director Name | Mr David Pow |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(2 years, 5 months after company formation) |
Appointment Duration | 4 days (resigned 02 February 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Rusthall Place Langton Road Tunbridge Wells Kent TN4 8XB |
Registered Address | 38 Bedford Place Bloomsbury Square London WC1B 5JH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
27 August 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 May 1996 | First Gazette notice for compulsory strike-off (1 page) |
14 February 1996 | Director resigned (2 pages) |