Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director Name | Mr Richard John Coles |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 January 1996) |
Role | Stockbroker |
Correspondence Address | 5 Dairy Mews 84 Holywell Road Watford Hertfordshire WD1 8HF |
Secretary Name | Gillian Frances Awdry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 January 1996) |
Role | Company Director |
Correspondence Address | Beacon Wood Beacon Hill Penn Buckinghamshire HP10 8NJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4th Floor Centre Heights 137 Finchley Road Swiss Cottage London NW3 6JG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
30 January 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 1995 | First Gazette notice for voluntary strike-off (2 pages) |
21 July 1995 | Application for striking-off (1 page) |
12 July 1995 | Return made up to 04/07/95; full list of members
|
3 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|