29 Station Road
London
Sw13
Secretary Name | Alexander Dugald Gregory Macphail |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 1995(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 December 1996) |
Role | Company Director |
Correspondence Address | 204 London House 19 Old Court Place London W8 4PL |
Director Name | Rosemary Bellingham |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 30 Cicada Road London SW18 2NW |
Secretary Name | Rosemary Bellingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 30 Cicada Road London SW18 2NW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Gkp House Spring Villa Park Edgeware Middlesex HA8 7XT |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
3 December 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 1996 | First Gazette notice for voluntary strike-off (1 page) |
28 June 1996 | Application for striking-off (1 page) |
8 March 1996 | Full accounts made up to 30 June 1995 (9 pages) |
28 June 1995 | Secretary resigned;director resigned (2 pages) |