London
NW3 7SA
Secretary Name | Kai Ole Ringenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 23 September 1997) |
Role | Company Director |
Correspondence Address | 22 Redington Gardens Hampstead London NW3 7SA |
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Redwood Drive Wing Buckinghamshire LU7 0TA |
Secretary Name | Anne Rosalind Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Great Holland Frinton On Sea Essex CO13 0HZ |
Registered Address | Securum One St Pauls Churchyard London EC4M 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Latest Accounts | 2 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
3 June 1997 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 April 1997 | Application for striking-off (1 page) |
28 October 1996 | Full accounts made up to 2 September 1995 (13 pages) |
13 May 1996 | Return made up to 22/04/96; full list of members (6 pages) |
19 February 1996 | Full accounts made up to 31 August 1995 (13 pages) |
30 January 1996 | Accounting reference date shortened from 30/06 to 31/08 (1 page) |
25 April 1995 | Return made up to 22/04/95; full list of members (6 pages) |