London
SW16 1NJ
Director Name | Kathleen Rebecca Rowley |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 1993(same day as company formation) |
Role | Textile Designer |
Correspondence Address | 20 Brancaster Road Streatham London SW16 1NJ |
Secretary Name | Kathleen Rebecca Rowley |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 1993(same day as company formation) |
Role | Textile Designer |
Correspondence Address | 20 Brancaster Road Streatham London SW16 1NJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
29 September 1998 | Dissolved (1 page) |
---|---|
29 June 1998 | Liquidators statement of receipts and payments (5 pages) |
29 June 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 February 1998 | Liquidators statement of receipts and payments (5 pages) |
14 February 1997 | Statement of affairs (6 pages) |
14 February 1997 | Appointment of a voluntary liquidator (1 page) |
14 February 1997 | Resolutions
|
28 January 1997 | Registered office changed on 28/01/97 from: refuge house 9-10 river front enfield middlesex EN1 3SZ (1 page) |
29 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
23 April 1996 | Strike-off action suspended (1 page) |
19 March 1996 | First Gazette notice for compulsory strike-off (1 page) |