289atico
08014
Secretary Name | Nerea Idoeta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Licenciado Poza 63-30 48013 Bilbao |
Director Name | Elizabeth Hills |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(same day as company formation) |
Role | Company Secretarial Assistant |
Correspondence Address | 65 Wingate Road Ilford Essex IG1 2JB |
Director Name | Tony Lee |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 56 Vanbrugh Court Wincott Street London SE11 4NR |
Secretary Name | Elizabeth Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(same day as company formation) |
Role | Company Secretarial Assistant |
Correspondence Address | 65 Wingate Road Ilford Essex IG1 2JB |
Registered Address | 891 Finchley Road Golders Green London NW11 8RR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Latest Accounts | 30 September 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
2 July 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 1996 | Registered office changed on 25/01/96 from: spectrum house 20-26 cursitor street london EC4A 1HY (3 pages) |
25 January 1996 | Full accounts made up to 30 September 1995 (9 pages) |
25 January 1996 | Application for striking-off (1 page) |
1 December 1995 | Auditor's resignation (2 pages) |
3 August 1995 | Return made up to 26/07/95; full list of members (12 pages) |
2 August 1995 | Full accounts made up to 30 September 1994 (7 pages) |