Kew
Richmond
Surrey
TW9 3NP
Secretary Name | Mr Neil Peter Cornford |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Bridgewater Place Leybourne West Malling Kent ME19 5QS |
Secretary Name | Lise Bakewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(1 week, 2 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 September 1994) |
Role | Company Director |
Correspondence Address | 14 Old Square London WC2A 3UE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
30 October 1997 | Dissolved (1 page) |
---|---|
30 July 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 May 1997 | Liquidators statement of receipts and payments (6 pages) |
19 November 1996 | Liquidators statement of receipts and payments (6 pages) |
20 May 1996 | Liquidators statement of receipts and payments (6 pages) |
29 November 1995 | Liquidators statement of receipts and payments (6 pages) |