Queens Park
London
W9 3EF
Secretary Name | Daniel Myles-Abadoo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 1995(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 26 November 1996) |
Role | Secretary |
Correspondence Address | 45 Vincent Gardens Neasden London NW2 7RJ |
Director Name | Daniel Myles-Abadoo |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Vincent Gardens Neasden London NW2 7RJ |
Secretary Name | Mrs Charlotte Abadoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 45 Vincent Gardens Neasden London NW2 7RJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 316 Kilburn Lane Queens Park London W9 3EF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Parish | Queen's Park |
Ward | Queen's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
26 November 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 1996 | First Gazette notice for voluntary strike-off (1 page) |
21 June 1996 | Application for striking-off (1 page) |
20 November 1995 | New secretary appointed (2 pages) |
3 November 1995 | Resolutions
|
13 October 1995 | Return made up to 24/08/95; full list of members
|
13 October 1995 | Secretary resigned (2 pages) |