Invergowrie
Dundee
DD2 5LQ
Scotland
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 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 | 08 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Robert Jamieson Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(2 weeks after company formation) |
Appointment Duration | 2 years (resigned 15 December 1995) |
Role | Secretary |
Correspondence Address | 434a Taylors Lane Dundee DD2 1AP Scotland |
Registered Address | 183-191 Ballards Lane Finchley Central London N3 2LP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 30 November 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
17 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 October 1998 | Application for striking-off (1 page) |
1 July 1997 | Full accounts made up to 30 November 1996 (12 pages) |
4 September 1996 | Full accounts made up to 30 November 1995 (13 pages) |
8 March 1996 | Return made up to 08/11/95; no change of members
|
14 March 1995 | Full accounts made up to 30 November 1994 (11 pages) |