Langley
Slough
Buckinghamshire
SL3 8SF
Director Name | Veronica Susan Mead |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 1994(1 week, 5 days after company formation) |
Appointment Duration | 30 years |
Role | Secretary |
Correspondence Address | 52 Rochester Avenue Feltham Middlesex TW13 4EJ |
Secretary Name | Ronald Morse |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 1994(1 week, 5 days after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Correspondence Address | 6 Riverside Drive Staines Middlesex TW18 3JN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 June |
22 November 1996 | Dissolved (1 page) |
---|---|
22 August 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 June 1996 | Liquidators statement of receipts and payments (5 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: markethouse 109 guildford street chertsey surrey KT16 9AS (1 page) |