Hackney
London
E8 3AA
Secretary Name | Leone Margaret Weeks |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 22 July 1994(4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 09 January 1996) |
Role | Company Director |
Correspondence Address | 71 Richmond Road London E8 3AA |
Director Name | Anthony Hinchcliffe |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(1 month after company formation) |
Appointment Duration | 3 months (resigned 22 July 1994) |
Role | Salesman |
Correspondence Address | 63 High Oak Road Ware Hertfordshire SG12 7PB |
Secretary Name | Mr Andrew McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(1 month after company formation) |
Appointment Duration | 3 months (resigned 22 July 1994) |
Role | Artist |
Correspondence Address | 71 Richmond Road Hackney London E8 3AA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 515a Kingsland Road Dalston London E8 4AU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | De Beauvoir |
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) |