St Johns Wood
London
NW8 7LJ
Director Name | Paula Nkechi Thorne |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Beauchamp Barn Kneesall Newark Nottinghamshire NG22 0AS |
Director Name | Alison Thorne-Enwezoh |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 10 months (resigned 31 May 1995) |
Role | Production Assistant |
Correspondence Address | 15 Willow House Maitland Park Villas London NW3 2EB |
Secretary Name | Paula Nkechi Thorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Beauchamp Barn Kneesall Newark Nottinghamshire NG22 0AS |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Director Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1994(1 week, 3 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 02 August 1994) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1994(1 week, 3 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 02 August 1994) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Registered Address | P.O. Box 900 Rotherwick House 3 Thomas More Street London E1 9YX |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Latest Accounts | 31 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
24 November 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
10 November 1997 | Secretary resigned;director resigned (1 page) |
26 September 1996 | Return made up to 15/07/96; no change of members
|
9 July 1996 | Full accounts made up to 31 July 1995 (11 pages) |
11 September 1995 | Accounting reference date shortened from 30/09 to 31/07 (1 page) |
7 August 1995 | Director resigned (2 pages) |
7 August 1995 | Return made up to 15/07/95; full list of members
|