3 Nottingham Place
London
W1M 3EP
Secretary Name | Ilana Nagler |
---|---|
Nationality | Israeli |
Status | Closed |
Appointed | 18 March 1994(1 day after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 January 1996) |
Role | Company Director |
Correspondence Address | 9 Brendon House 3 Nottingham Place London W1M 3EP |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 March 1994(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 March 1994(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Director Name | Michael Pielet |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 1994(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 July 1995) |
Role | Attorney |
Correspondence Address | 1265 Rosemary Northbrook Illinois 60062 |
Registered Address | 31-33 Bondway London SW8 1SJ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
9 January 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 1995 | First Gazette notice for compulsory strike-off (2 pages) |
21 July 1995 | Director resigned (2 pages) |