Manchester Square
London
W1 5RA
Secretary Name | Richel Segal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 1995(7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 14 May 1996) |
Role | Secretary |
Correspondence Address | 38 Bridgetoen Street Staten Island New York 10314 |
Director Name | Nicole Julia Soffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Kerry Avenue Stanmore Middlesex HA7 4NP |
Secretary Name | Daniel Soffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Kerry Avenue Stanmore Middlesex HA7 4NP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 958 High Road Finchley London N12 9RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
14 May 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 1996 | First Gazette notice for compulsory strike-off (1 page) |