2 Somerville Avenue
London
SW13 8HH
Secretary Name | Tracey Alison Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1995(1 year, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 15 October 1996) |
Role | Company Director |
Correspondence Address | Flat 1 33 Castletown Road London W14 9HF |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Debbie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Pitcairn House St Thomas's Square Hackney London E9 6PU |
Director Name | Judith Tahany |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 June 1994) |
Role | Company Director |
Correspondence Address | 8 St Jamess Mansions West End Lane London NW6 2AA |
Director Name | Mr George Andrew Widgery |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 June 1994) |
Role | International Business Consult |
Country of Residence | United Kingdom |
Correspondence Address | Stoneleigh 87 Hadlow Road Tonbridge Kent TN9 1QD |
Secretary Name | Paul Francis Simms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 June 1994) |
Role | Secretary |
Correspondence Address | 12 Charles Harrod Court 2 Somerville Avenue London SW13 8HH |
Secretary Name | Sushma Soni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 42 Fairlop Road Barkingside Essex IG6 2EF |
Registered Address | 36 Whitefriars Street London EC4Y 8BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 October 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 1996 | First Gazette notice for voluntary strike-off (1 page) |
14 May 1996 | Application for striking-off (1 page) |
12 February 1996 | Return made up to 03/12/95; no change of members (4 pages) |
4 October 1995 | Resolutions
|
4 October 1995 | Resolutions
|
4 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |