Lancing
West Sussex
BN15 8JX
Director Name | Jessie John Omoh Wilson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Thornhill Rise Mile Oak Portslade Brighton East Sussex BN41 2YP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 28th Floor Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
17 January 2006 | Dissolved (1 page) |
---|---|
17 October 2005 | Return of final meeting of creditors (1 page) |
20 January 2005 | Registered office changed on 20/01/05 from: 26-30 old church street chelsea london SW3 5BY (1 page) |
12 July 1996 | Registered office changed on 12/07/96 from: 399 brighton road lancing west sussex BN15 8JX (1 page) |
11 July 1996 | Appointment of a liquidator (1 page) |
3 July 1996 | Appointment of a liquidator (1 page) |
20 June 1996 | Order of court to wind up (1 page) |
18 June 1996 | Order of court to wind up (1 page) |
7 May 1996 | Director resigned (1 page) |
29 August 1995 | Return made up to 06/04/95; full list of members (6 pages) |