62 Crediton Hill
West Hampstead
London
NW6 1HR
Secretary Name | Aruna Soma |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1994(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 30 January 1996) |
Role | Company Director |
Correspondence Address | Flat 6 62 Crediton Hill West Hampstead London NW6 1HR |
Secretary Name | Shirley Elizabeth Flaherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | 35(2) Elvaston Place London Sw7 5nw SW7 5NW |
Director Name | L.O.Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1993(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Secretary Name | L.O. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1993(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Registered Address | Flat 6 62 Crediton Hill West Hampstead London NW6 1HR |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 January 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 1995 | First Gazette notice for voluntary strike-off (2 pages) |
26 June 1995 | Full accounts made up to 31 March 1995 (5 pages) |