Hightrees House
Nightingale Lane
London
SW12 8AM
Secretary Name | Jeremy Marshall Welsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1993(same day as company formation) |
Role | Sponsorship |
Correspondence Address | Flat 86 Hightrees House Nightingale Lane London SW12 8AM |
Secretary Name | Michael Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(same day as company formation) |
Role | Travel Consultant |
Correspondence Address | 14 Dudlow Court Dudlow Nook Road Merseydide Liverpool L18 2EU |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | 182/184 Edgeware Road London W2 2DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
9 July 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 1996 | First Gazette notice for compulsory strike-off (1 page) |