Hammersmith
London
W6 9NL
Secretary Name | Susan Lyn Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 1994(same day as company formation) |
Role | Designer Company Director |
Correspondence Address | Flat 5 112 Lansdowne Way Stockwell London SW8 2EE |
Director Name | Alan David Brierley |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 1994(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (closed 03 August 1999) |
Role | Company Director |
Correspondence Address | 51 Walton Street London SW3 2HT |
Secretary Name | Roger Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 1994(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (closed 03 August 1999) |
Role | Company Director |
Correspondence Address | 18 Johns Road Meopham Gravesend Kent DA13 0LP |
Director Name | Susan Lyn Clark |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(same day as company formation) |
Role | Designer Company Director |
Correspondence Address | Flat 5 112 Lansdowne Way Stockwell London SW8 2EE |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
3 August 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
1 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
1 December 1998 | Receiver ceasing to act (1 page) |
31 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
29 January 1997 | Receiver's abstract of receipts and payments (3 pages) |
5 February 1996 | Receiver's abstract of receipts and payments (3 pages) |