Kilburn
London
NW6 6BG
Secretary Name | Mr David Pow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 1997(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rusthall Place Langton Road Tunbridge Wells Kent TN4 8XB |
Director Name | Mrs Katherine Maria Claydon |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(same day as company formation) |
Role | Company Secretarial Assistant |
Country of Residence | England |
Correspondence Address | 20 Lambourne Gardens Chingford London E4 7SG |
Secretary Name | Anne Rosalind Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Great Holland Frinton On Sea Essex CO13 0HZ |
Director Name | Elizabeth Cronin |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 December 1993(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 March 1997) |
Role | Midwife |
Correspondence Address | 29 Hartland Road Kilburn London NW6 6BG |
Director Name | Bernard Hughes |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 December 1993(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 March 1997) |
Role | Carpenter |
Correspondence Address | 29 Hartland Road Kilburn London NW6 6BG |
Secretary Name | Elizabeth Cronin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 December 1993(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 March 1997) |
Role | Midwife |
Correspondence Address | 29 Hartland Road Kilburn London NW6 6BG |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1993(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | 29a Hartland Road Queens Park London NW6 6BG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
30 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
14 October 1997 | New secretary appointed (2 pages) |
17 September 1997 | Secretary resigned;director resigned (1 page) |
17 September 1997 | Director resigned (1 page) |
10 October 1996 | Return made up to 27/09/96; no change of members (6 pages) |
8 February 1996 | Accounts for a dormant company made up to 30 September 1994 (2 pages) |
8 February 1996 | Resolutions
|
27 September 1995 | Return made up to 27/09/95; no change of members (6 pages) |