Chigwell
Essex
IG7 6HN
Secretary Name | Annalee Morrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Russia Court East Onega Gate Rotherhithe London SE16 1PR |
Director Name | Jan Kenny |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1994(1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 10 February 1998) |
Role | Company Director |
Correspondence Address | 11 Woodcote Park Avenue Purley Surrey CR8 3ND |
Director Name | Mrs Nicole Kromberg |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1994(1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 10 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fairview Road Chigwell Essex IG7 6HN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Russia Court East Onega Gate Rotherhithe London SE16 1PR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Surrey Docks |
Built Up Area | Greater London |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
10 February 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
20 August 1996 | Full accounts made up to 31 May 1995 (9 pages) |
15 July 1996 | Return made up to 06/05/96; no change of members (4 pages) |