Southall
Middlesex
UB1 2RZ
Secretary Name | Freda Loizou Argyrou |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1994(1 month after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | 2 Cleveland House The Grange Oak Lane Road London N2 8LX |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Registered Address | 64-66 Churchway London NW1 1LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
16 December 1996 | Dissolved (1 page) |
---|---|
16 September 1996 | Liquidators statement of receipts and payments (5 pages) |
16 September 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 March 1996 | Liquidators statement of receipts and payments (5 pages) |