Wimbledon
London
SW19 4HF
Secretary Name | Pramod Kumar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 1994(1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 25 June 1996) |
Role | Company Director |
Correspondence Address | 21 St Christophers Place London W1U 1NZ |
Secretary Name | Zubair Ahmad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Rostrevor Road Wimbledon London SW19 7AP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Falcon House 257 Burlington Road New Malden Surrey KT3 4NE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | West Barnes |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
25 June 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 1996 | First Gazette notice for compulsory strike-off (1 page) |
22 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |
22 August 1995 | Strike-off action suspended (2 pages) |
5 April 1995 | Return made up to 15/03/95; full list of members (6 pages) |