London
E12 6JL
Director Name | Hilary Particia Watson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 1994(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 68 Gainsborough Avenue London E12 6JL |
Secretary Name | Christopher Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 1994(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 68 Gainsborough Avenue London E12 6JL |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 June 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 32 Queen Anne Street London W1M 9LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
30 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
4 April 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
4 April 1996 | Resolutions
|
17 July 1995 | Return made up to 15/06/95; full list of members (6 pages) |