Ealing
London
W5 3XJ
Director Name | Mr Christopher John Wilkes |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 1997(3 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 25 November 1997) |
Role | Accountant |
Correspondence Address | 3 Old Brewery Place Kimpton Hitchin Hertfordshire SG4 8RX |
Secretary Name | The African Investment Trust Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 January 1994(same day as company formation) |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Director Name | Donald Francis Selby |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(4 days after company formation) |
Appointment Duration | 1 year (resigned 17 February 1995) |
Role | Accountant |
Correspondence Address | 7 Golden Square West Street Cromer Norfolk NR27 9DU |
Director Name | Mr Austen Jeffrey Titford |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1997) |
Role | Accountant |
Correspondence Address | 54 Calbourne Road London SW12 8WR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 Grosvenor Place London SW1X 7DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
25 November 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 1997 | First Gazette notice for voluntary strike-off (1 page) |
24 June 1997 | Application for striking-off (1 page) |
8 June 1997 | Nc inc already adjusted 21/05/97 (1 page) |
8 June 1997 | Resolutions
|
29 May 1997 | Ad 21/05/97--------- £ si 10141@1=10141 £ ic 2/10143 (2 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | New director appointed (2 pages) |
17 March 1997 | Full accounts made up to 30 September 1996 (6 pages) |
10 March 1997 | Resolutions
|
18 February 1997 | Return made up to 17/01/97; full list of members (7 pages) |
9 December 1996 | Director's particulars changed (1 page) |
2 October 1996 | Auditor's resignation (1 page) |
12 February 1996 | Full accounts made up to 30 September 1995 (6 pages) |
11 February 1996 | Return made up to 17/01/96; full list of members (4 pages) |
20 November 1995 | New director appointed (4 pages) |
20 November 1995 | Secretary's particulars changed (6 pages) |
15 September 1995 | Registered office changed on 15/09/95 from: 138 cheapside london EC2V 6BL (1 page) |