Upminster
Essex
RM14 1JT
Secretary Name | Sally Carter |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 1993 |
Appointment Duration | 30 years, 8 months |
Role | Secretary |
Correspondence Address | 31a Treadgold Street London W11 4BP |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
18 December 1997 | Dissolved (1 page) |
---|---|
18 September 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 September 1997 | Liquidators statement of receipts and payments (5 pages) |
7 July 1997 | Liquidators statement of receipts and payments (5 pages) |
22 January 1997 | Liquidators statement of receipts and payments (5 pages) |
28 June 1996 | Liquidators statement of receipts and payments (5 pages) |
23 May 1996 | Liquidators statement of receipts and payments (5 pages) |
5 July 1995 | Liquidators statement of receipts and payments (10 pages) |