21-23 A-1050 Wein
Austria
Foreign
Secretary Name | John Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 1994(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 18 November 1997) |
Role | Company Director |
Correspondence Address | Flat 2 49b Sterndale Road London W14 |
Director Name | Jackie Roff |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | Flat4 1 Hyde Park Street London |
Secretary Name | Jim Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 400 Interstate N.Parkway Atlanta Georgia United States |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Newman & Partners Lynwood House 24/32 Kilburn High Road London NW6 5UJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Latest Accounts | 28 February 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
18 November 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
14 March 1996 | Return made up to 15/02/96; full list of members (5 pages) |
19 December 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
11 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 July 1995 | Director resigned;new director appointed (2 pages) |
11 July 1995 | Return made up to 15/02/95; full list of members (6 pages) |