Ealing
London
W5 3XJ
Director Name | Mr Christopher John Wilkes |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 May 1997) |
Role | Accountant |
Correspondence Address | 3 Old Brewery Place Kimpton Hitchin Hertfordshire SG4 8RX |
Secretary Name | The African Investment Trust Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 April 1994 |
Appointment Duration | 3 years (closed 06 May 1997) |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Director Name | Darren Arthur Stock |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 April 1994 |
Appointment Duration | 2 months, 4 weeks (resigned 21 July 1994) |
Role | Accountant |
Correspondence Address | 166 Blythe Road West Kensington London W14 0HD |
Director Name | Mr Harry Sutherland |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 July 1994) |
Role | Project Executive Lourho Plc |
Country of Residence | Mauritius |
Correspondence Address | 34 Prince Of Wales Drive Battersea Park London SW11 4SF |
Director Name | Mr Austen Jeffrey Titford |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 July 1994) |
Role | Accountant |
Correspondence Address | Flat 9 Parkview 31 Chivalry Road London SW11 1HT |
Director Name | Mr David Henry Williams |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 1996) |
Role | Engineer |
Correspondence Address | 6 The Mount Fleet Hampshire GU51 4PX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1994 |
Appointment Duration | 2 days (resigned 25 April 1994) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 Grosvenor Place London SW1X 7DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1995 (27 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
6 May 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 1997 | First Gazette notice for voluntary strike-off (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: roman house wood street london EC27 5BP (1 page) |
9 December 1996 | Director resigned (1 page) |
3 December 1996 | Application for striking-off (1 page) |
10 October 1996 | Auditor's resignation (2 pages) |
15 May 1996 | Return made up to 25/04/96; full list of members (8 pages) |
28 February 1996 | Full accounts made up to 30 September 1995 (8 pages) |
20 November 1995 | Secretary's particulars changed (4 pages) |
27 April 1995 | Return made up to 25/04/95; full list of members (14 pages) |