Woburn Lane
Aspley Guise
Bedfordshire
MK17 8JH
Secretary Name | Brian Atkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 81 York Street London W1H 1PQ |
Secretary Name | Mohamed Djillali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1994(1 day after company formation) |
Appointment Duration | 2 years, 9 months (closed 10 June 1997) |
Role | Accountant |
Correspondence Address | 10 Empire Parade Empire Way Wembley Middlesex HA9 0RQ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 10 Empire Parade Empire Way Wembley Middlesex HA9 0RQ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
10 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
1 April 1996 | Return made up to 16/08/95; full list of members (6 pages) |
30 January 1996 | Registered office changed on 30/01/96 from: 81 york street london W1H 1PQ (1 page) |