Chester
New Jersey
Channel
Secretary Name | Wigmore Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 1994(2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 22 October 1996) |
Correspondence Address | First Floor 96 Baker Street London W1U 6TJ |
Director Name | Mr Peter Barratt Rapaport |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 May 1994) |
Role | Accountantcd |
Correspondence Address | 36 Wimpole Street London W1M 7AE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 January 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Corniche Distribution Ltd 272 London Road Wallington Surrey SM6 7DJ |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington North |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
22 October 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 1996 | First Gazette notice for compulsory strike-off (1 page) |
23 March 1995 | Ad 18/01/94--------- £ si 2@1 (2 pages) |
23 March 1995 | Return made up to 18/01/95; full list of members
|