75005 Paris
France
Director Name | Graham Henshall Moss |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 1994(same day as company formation) |
Role | Town Planner |
Correspondence Address | 48 Halford Road Richmond Surrey TW10 6AP |
Secretary Name | Graham Henshall Moss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 1994(same day as company formation) |
Role | Town Planner |
Correspondence Address | 48 Halford Road Richmond Surrey TW10 6AP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Conduit House 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (2 pages) |
---|---|
8 February 2008 | Return of final meeting of creditors (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: 46 the vineyard richmond surrey TW10 6AN (1 page) |
23 October 1997 | Appointment of a liquidator (1 page) |
7 August 1997 | Order of court to wind up (2 pages) |
6 August 1997 | Order of court - restore & wind-up 05/08/97 (2 pages) |
19 December 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
29 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |