12 Ellerdale Road Hampstead
London
NW3 6BB
Secretary Name | Joseph Bernard Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Lorne Street Burslem Stoke On Trent Staffordshire ST6 1AR |
Director Name | Paul Anthony Saunders |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 1994(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 18 February 1997) |
Role | Pharmaceutical Physician |
Correspondence Address | 5 Hartswood Chineham Basingstoke Hampshire RG24 8SJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 Brook Street Hanover Square London W1Y 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
18 February 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
25 February 1996 | Return made up to 13/05/95; full list of members
|
11 April 1995 | Accounting reference date extended from 31/05 to 30/09 (1 page) |
13 May 1994 | Incorporation (13 pages) |