Stanmore
Middlesex
HA7 4TG
Secretary Name | Cynthia June Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 1995(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 December 1996) |
Role | Company Director |
Correspondence Address | 21 Merryfield Gardens Stanmore Middlesex HA7 4TG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Meares House 194-196 Finchley Road London NW3 6BX |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
10 December 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 1996 | First Gazette notice for voluntary strike-off (1 page) |
4 July 1996 | Application for striking-off (1 page) |
25 October 1995 | Return made up to 01/08/95; full list of members (12 pages) |
28 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | Ad 14/03/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: 788-790 finchley road london NW11 7UR (1 page) |