Canning Town
London
E16 4NJ
Secretary Name | Michael James Driscoll |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 20 Desford Road Canning Town London E16 4NJ |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1993(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1993(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | K S Tan & Co 10/12 New College Parade Finchley Road London NW3 5EP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 August 1996 | Dissolved (1 page) |
---|---|
15 May 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 September 1995 | Resolutions
|
26 September 1995 | Appointment of a voluntary liquidator (2 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: unit 17 manor way building centre fairview industrial park rainham, essex RM13 8RH (1 page) |
22 August 1995 | Return made up to 10/11/94; full list of members (6 pages) |
22 August 1995 | Compulsory strike-off action has been discontinued (2 pages) |
6 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |