Chingford
London
E4 9BH
Director Name | Jacqueline Ann Salt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 1994(1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 January 1996) |
Role | Company Director |
Correspondence Address | Butlers Cottage Rectory Farm Baxterley Warwickshire CV9 2LW |
Director Name | Michael Norman Jones |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Role | Engineer |
Correspondence Address | 34 Rolls Park Road London E4 9BH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 125 Herent Drive Clayhall Ilford Essex IG5 0HQ |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
20 July 1998 | Dissolved (1 page) |
---|---|
20 April 1998 | Completion of winding up (1 page) |
20 May 1997 | Order of court to wind up (2 pages) |
16 January 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 September 1995 | First Gazette notice for compulsory strike-off (2 pages) |