Ascot Road, Holyport
Maidenhead
Berkshire
SL6 3LD
Secretary Name | Mr Alan Keith Rouzel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 1995(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 12 August 1997) |
Role | Company Director |
Correspondence Address | 103 Colindale Avenue Colindale London NW9 5HB |
Secretary Name | Mr Thomas Anthony Charles Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Oakmead Gardens Edgware Middlesex HA8 9RW |
Director Name | Leigh Watson Steward |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | 79 Chart Road Cheriton Folkestone Kent CT19 4EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 29 York Street London W1H 1PX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 28 February 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
12 August 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 1997 | First Gazette notice for voluntary strike-off (1 page) |
12 March 1997 | Application for striking-off (1 page) |
8 March 1996 | Return made up to 08/02/96; full list of members (6 pages) |
22 February 1996 | Accounts for a dormant company made up to 28 February 1995 (2 pages) |
22 February 1996 | Resolutions
|
11 July 1995 | Return made up to 08/02/95; full list of members (6 pages) |
21 April 1995 | Registered office changed on 21/04/95 from: office 21 laynes house 528 coatford way london NW7 4RS (1 page) |
21 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 April 1995 | Director resigned (2 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: 56 harley street london W1N 1AA (1 page) |