Havant
Hampshire
PO9 3LX
Secretary Name | Susan Caroline Long |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 1994(1 month after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Computer Specialist |
Correspondence Address | 31 Fortunes Way Havant Hampshire PO9 3LX |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Clareville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
29 August 1998 | Dissolved (1 page) |
---|---|
29 May 1998 | Return of final meeting in a members' voluntary winding up (4 pages) |
17 February 1998 | Liquidators statement of receipts and payments (5 pages) |
31 July 1997 | Liquidators statement of receipts and payments (5 pages) |
4 August 1996 | Registered office changed on 04/08/96 from: 31 fortunes way havant hampshire PO9 3LX (1 page) |
30 July 1996 | Appointment of a voluntary liquidator (2 pages) |
30 July 1996 | Declaration of solvency (3 pages) |
30 July 1996 | Resolutions
|
12 May 1996 | Return made up to 25/04/96; full list of members (6 pages) |