London
SW4 8JQ
Secretary Name | Teresa Ann Kilany |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Como Street Romford Essex RM7 7DR |
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 |
18 June 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 1996 | First Gazette notice for compulsory strike-off (1 page) |