London
SW19 7BE
Secretary Name | Fraser & Russell (Corporation) |
---|---|
Status | Closed |
Appointed | 08 June 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 21 January 1997) |
Correspondence Address | 4 London Wall Buildings Blomfield Street London EC2M 5NT |
Director Name | Nicholas Jeffrey Lansman |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(1 week, 6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 May 1994) |
Role | Consultant |
Correspondence Address | 40 Rue Des Capucins Brussels Foreign |
Secretary Name | Nicholas Jeffrey Lansman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(1 week, 6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 May 1994) |
Role | Consultant |
Correspondence Address | 40 Rue Des Capucins Brussels Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 London Wall Buildings Blomfield Street London EC2M 5NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
21 January 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 1996 | First Gazette notice for compulsory strike-off (1 page) |
19 April 1995 | Return made up to 24/03/95; full list of members (6 pages) |