London
N19 5NP
Secretary Name | Mrs Catherine Marie Craxton |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 1994(3 days after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | 3 Despard Road London N19 5NP |
Director Name | Brian Robert Page |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Wilton Court Wilton Road Southampton Hampshire SO15 5RU |
Secretary Name | Diana Jean Michie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Riverside Avenue Lightwater Surrey GU18 5RU |
Registered Address | G Pollard & Co Prestier House 112 Station Road Edgeware Middlesex HA8 7BJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
22 December 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
22 December 1997 | Liquidators statement of receipts and payments (6 pages) |
29 July 1997 | Liquidators statement of receipts and payments (5 pages) |
5 August 1996 | Liquidators statement of receipts and payments (6 pages) |
1 August 1995 | Registered office changed on 01/08/95 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
31 July 1995 | Resolutions
|
31 July 1995 | Appointment of a voluntary liquidator (2 pages) |