London
W12 9TD
Secretary Name | Roger Sethurajan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Emlyn Road London W12 9TD |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 7 Sydney Road London N10 2LR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Coppetts |
Built Up Area | Greater London |
Latest Accounts | 30 November 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
27 May 1999 | Application for striking-off (1 page) |
22 February 1999 | Full accounts made up to 30 November 1998 (10 pages) |
14 September 1998 | Full accounts made up to 30 November 1997 (9 pages) |
27 October 1997 | Return made up to 19/10/97; full list of members
|
4 September 1997 | Full accounts made up to 30 November 1996 (8 pages) |
29 August 1996 | Full accounts made up to 30 November 1995 (9 pages) |
13 November 1995 | Return made up to 19/10/95; no change of members (4 pages) |
21 August 1995 | Full accounts made up to 30 November 1994 (9 pages) |