Ch-1227 Les Acacias
Geneva
Switzerland
Secretary Name | Lindsay Lai Choo Kan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 1994(3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 30 July 1996) |
Role | Secretary |
Correspondence Address | 16 Canford Avenue Northolt Middlesex UB5 5QF |
Director Name | Duncan McDonald |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Graig Terrace Senghenydd Caerphilly Mid Glamorgan CF83 4HN Wales |
Secretary Name | Shirley Joy Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Whitchurch Road Cathays Cardiff South Glamorgan CF4 3LY Wales |
Registered Address | C/O Bellman Messik 6th Floor Winchester House 259/269 Old Marylebone Road London NW1 5RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
30 July 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 1996 | First Gazette notice for voluntary strike-off (1 page) |
22 February 1996 | Application for striking-off (1 page) |