Longford
Dartford
Kent
DA3 7QU
Director Name | Costas Savvas |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 January 1996) |
Role | Company Director |
Correspondence Address | 71/73 Crown Industrial Park Nathan Way London SE28 0BQ |
Director Name | Mr Barry Miller |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(1 month after company formation) |
Appointment Duration | 6 days (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 62 Weardale Road Dartford Kent DA2 6LE |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | Jade Scaffold Crown House Industrial Estate 71/73 Nathan Way London SE28 0BQ |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead Moorings |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
9 January 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 1995 | First Gazette notice for compulsory strike-off (2 pages) |