Sidcup
Kent
DA15 8WL
Secretary Name | Mr Hakan Canbas |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Park Mead Sidcup Kent DA15 9PE |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | PO Box 553 30 Eastbourne Terrace 2nd Floor London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 2 February 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 April 1997 | Dissolved (1 page) |
---|---|
9 January 1997 | Liquidators statement of receipts and payments (5 pages) |
9 January 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 February 1996 | Resolutions
|
16 February 1996 | Appointment of a voluntary liquidator (1 page) |
11 February 1996 | Registered office changed on 11/02/96 from: 13 station road finchley london N3 2SB (1 page) |
4 January 1996 | Registered office changed on 04/01/96 from: 485-487 grove green road leytonstone london E11 4AA (1 page) |
4 January 1996 | Full accounts made up to 2 February 1995 (11 pages) |
22 August 1995 | Particulars of mortgage/charge (4 pages) |
3 March 1995 | Particulars of mortgage/charge (10 pages) |