Perivale
Middlesex
UB6 7EP
Director Name | Miss Naomi Louisa Drummond |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 14 July 1994(1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 30 September 1997) |
Role | Computer Consultant |
Correspondence Address | 3 Torrington Road Perivale Middlesex UB6 7EP |
Secretary Name | Miss Nicola Peta Davis |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 14 July 1994(1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 30 September 1997) |
Role | Computer Consultant |
Correspondence Address | 3 Torrington Road Perivale Middlesex UB6 7EP |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1994(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1994(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | 136a Gloucester Place Baker Street London NW1 6DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
30 September 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 October 1995 | Return made up to 13/06/95; full list of members (6 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: 146 baker court baker street london NW1 (1 page) |
7 March 1995 | Registered office changed on 07/03/95 from: 3 torrington road perivale middlesex UB6 7EP (1 page) |