London
Ec1
Secretary Name | Paul Kingston Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years (closed 12 May 1998) |
Role | Company Director |
Correspondence Address | 49 Tonbridge House Tonbridge Street London Wc1 |
Director Name | Paul Kingston Stevens |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 April 1995) |
Role | Carrer |
Correspondence Address | 49 Tonbridge House Tonbridge Street London Wc1 |
Secretary Name | Mr Douglas Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 20 Bradbury Court Blackheath London SE3 7TP |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 55-63 Goswell Road London EC1V 7EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 October 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
12 May 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
7 January 1997 | Compulsory strike-off action has been discontinued (1 page) |
17 December 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
29 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
17 June 1996 | Registered office changed on 17/06/96 from: audit house 151 high street billericay essex CM12 9AB (1 page) |
6 November 1995 | New director appointed (2 pages) |
6 November 1995 | New secretary appointed (2 pages) |
6 November 1995 | Ad 07/06/94--------- £ si 98@1 (2 pages) |
6 November 1995 | Return made up to 16/05/95; full list of members
|