London
SW10 9SP
Secretary Name | Evelyn Maria Meenaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Cedars Avenue London E17 7QN |
Director Name | David John Davis |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 May 1996) |
Role | Accountant |
Correspondence Address | 20 Temple Avenue London N20 9EH |
Director Name | Mr Malcolm John Edwards |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 May 1996) |
Role | Dir+Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Waller Road London SE14 5LY |
Secretary Name | David John Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 14 March 1995) |
Role | Accountant |
Correspondence Address | 20 Temple Avenue London N20 9EH |
Secretary Name | Diana Dyer Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 June 1996) |
Role | Chartered Accountant |
Correspondence Address | Albren House Mill Lane, Wheaton Aston Stafford Staffordshire ST19 9NL |
Registered Address | 2 Savoy Court Strand London WC2R 0EZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 October 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Secretary resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
29 December 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
29 December 1995 | Resolutions
|
5 December 1995 | Resolutions
|
4 April 1995 | Company name changed goulditar no.382 LIMITED\certificate issued on 05/04/95 (4 pages) |
29 March 1995 | Secretary resigned;new secretary appointed (2 pages) |