42 Chesterton Road
London
W10 6ER
Secretary Name | Michael Robin Whittingdale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 05 August 1997) |
Role | Secretary |
Correspondence Address | 44 Bedford Row London WC1R 4LL |
Director Name | Barry Alfred Willin |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 June 1995) |
Role | Development Executive |
Correspondence Address | 6 Caravere Close Cambridge CB4 2UG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 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 | 31 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 44 Bedford Row London WC1R 4LL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
5 August 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 September 1996 | Strike-off action suspended (1 page) |
17 September 1996 | First Gazette notice for compulsory strike-off (1 page) |
27 June 1995 | Director resigned (2 pages) |
16 May 1995 | Return made up to 31/03/95; full list of members
|