Calgary Alberta T3l3l9
Canada
Foreign
Director Name | Cynthia Frances Mosley |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 05 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Shawcliffe Circle Sw Calgary Alberta Canada Foreign |
Secretary Name | Mrs Jacqueline Thecla Turker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Dersingham Road Child's Hill London NW2 1SL |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1994(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Fairfax House Fulwood Place Grays Inn London WC1V 6UB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
1 October 1996 | Strike-off action suspended (1 page) |
24 September 1996 | First Gazette notice for compulsory strike-off (1 page) |