Chelsfield
Orpington
Kent
BR6 9DQ
Director Name | Mr Jeffrey Donald Stroud |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 1994(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 46 Kenilworth Avenue Harold Park Romford Essex RM3 9NE |
Secretary Name | Robert Lampon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 1994(same day as company formation) |
Role | Advertising Executive |
Correspondence Address | 93 The Highway Chelsfield Orpington Kent BR6 9DQ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 193 High Street Hornchurch Essex RM11 3XT |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
12 May 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
7 November 1996 | Return made up to 07/07/96; no change of members (6 pages) |
13 March 1996 | Return made up to 07/07/95; full list of members (6 pages) |
8 March 1996 | Registered office changed on 08/03/96 from: 279 gray's inn road lonfon WC1X 8QF (1 page) |