London
E11 4HF
Director Name | Andrew Riley |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1993(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 33 Buckler Gardens Eltham London SE9 3BD |
Secretary Name | Andrew Riley |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 1993(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 33 Buckler Gardens Eltham London SE9 3BD |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Registered Address | Parker House Tan Yard Lane Bexley Kent DA5 1AH |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
8 October 1999 | Dissolved (1 page) |
---|---|
8 July 1999 | Return of final meeting of creditors (1 page) |
7 August 1996 | Appointment of a liquidator (1 page) |
15 June 1995 | Order of court to wind up (2 pages) |