Arlesford
Hampshire
SO24 9RT
Secretary Name | Miss Maxine Frances Drabble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 1994(2 weeks after company formation) |
Appointment Duration | 2 years (closed 05 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Croxted Road Dulwich London SE21 8NR |
Director Name | Mr Christopher Rhodes Crowcroft |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 October 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 The Drove Horton Heath Eastleigh Hampshire SO50 7NW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 630 Chiswick High Road London W4 5BG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 March 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 1995 | First Gazette notice for voluntary strike-off (2 pages) |
6 October 1995 | Director resigned (4 pages) |
3 October 1995 | Application for striking-off (1 page) |
30 March 1995 | Full accounts made up to 31 December 1994 (11 pages) |