Sidcup
Kent
DA14 4HD
Director Name | Mr Michael David Leeves |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1996(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 19 August 1997) |
Role | Company Director |
Correspondence Address | Basement Flat 74 Lansdowne Road London W11 2LS |
Secretary Name | Kerry Michael O'Connor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 1996(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 19 August 1997) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 23 Beverley Court St Johns Road Sidcup Kent DA14 4HD |
Director Name | Mr Terence Christopher Balzanella |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 January 1994) |
Role | Company Director |
Correspondence Address | 17 Ellingham Road Chessington Surrey KT9 2JA |
Director Name | Charles Stuart Webb Swingland |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 January 1994) |
Role | Solicitor |
Correspondence Address | Basement Flat 37 Leckford Road Oxford Oxfordshire OX2 6HY |
Secretary Name | Mr Terence Christopher Balzanella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 July 1996) |
Role | Company Director |
Correspondence Address | 17 Ellingham Road Chessington Surrey KT9 2JA |
Director Name | Stanley Malcolm Davies |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 October 1995) |
Role | Marketing Consultant |
Correspondence Address | 7 Windsor Court King & Queen Wharf 193 Rotherhithe Street London SE16 1SU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 350 The Highway Free Trade Wharf Suite 9 London E1 9HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 August 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 1997 | First Gazette notice for voluntary strike-off (1 page) |
18 March 1997 | Application for striking-off (1 page) |
30 September 1996 | Return made up to 08/10/96; full list of members (6 pages) |
30 September 1996 | Secretary resigned (1 page) |
30 September 1996 | New secretary appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
27 February 1996 | Director resigned (1 page) |
5 October 1995 | Return made up to 08/10/95; no change of members (4 pages) |