Rainham
Essex
RM13 7PP
Secretary Name | Samantha Chivers |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 129a Mungo Park Road Rainham Essex RM13 7PP |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1994(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1994(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | The Offices Of Valentine & Co 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
10 July 1996 | Dissolved (1 page) |
---|---|
10 April 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 July 1995 | Resolutions
|
20 July 1995 | Appointment of a voluntary liquidator (2 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: 129A mungo park road rainham essex RM13 7PP (1 page) |
28 April 1995 | Return made up to 20/04/95; full list of members (6 pages) |