London
NW3 6XU
Director Name | Simone Mary Grant |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 1994(1 month after company formation) |
Appointment Duration | 3 years (closed 27 May 1997) |
Role | Graphic Designer |
Correspondence Address | 106 Frognal London NW3 6XU |
Secretary Name | Mr Ralph David Erle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 1994(1 month after company formation) |
Appointment Duration | 3 years (closed 27 May 1997) |
Role | Company Director |
Correspondence Address | 106 Frognal London NW3 6XU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 April 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Needham & Grant Solicitors 14 Lincolns Inn Fields London WC2A 3BP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 01 April |
27 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
18 June 1996 | Strike-off action suspended (1 page) |
11 June 1996 | First Gazette notice for compulsory strike-off (1 page) |