Lower Square
Isleworth
Middlesex
TW7 6RG
Secretary Name | Kirsten Ashley Kaustrup Kenning |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Secretary |
Correspondence Address | Flat 2 Rolle Quay House Rolle Quay Barnstaple Devon EX31 1JE |
Secretary Name | Mr Thomas Oliver Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greensleeves Highfield Banstead Surrey SM7 3LJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | PO Box 553 30 Eastbourne Terrace London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 28 February 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
24 January 1998 | Dissolved (1 page) |
---|---|
24 October 1997 | Liquidators statement of receipts and payments (5 pages) |
24 October 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 September 1996 | Appointment of a voluntary liquidator (1 page) |
11 September 1996 | Resolutions
|
5 September 1996 | Registered office changed on 05/09/96 from: thames house swan street old isleworth middlesex TW7 6RG (1 page) |
29 November 1995 | Full accounts made up to 28 February 1995 (9 pages) |
5 May 1995 | Return made up to 17/02/95; full list of members (6 pages) |
3 May 1995 | Secretary resigned;new secretary appointed (2 pages) |