Peabody Building
London
EC1R 0AY
Director Name | Kim Vinall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 1994(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 4-Block K Peabody Buildings London EC1R 0AY |
Secretary Name | Kim Vinall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 1994(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 4-Block K Peabody Buildings London EC1R 0AY |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | C/O Lawrence Co 15-17 St Cross Street London EC1N 8UN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 January 1997 (27 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
29 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 November 1998 | Application for striking-off (1 page) |
13 October 1997 | Accounts for a dormant company made up to 31 January 1997 (3 pages) |
13 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
14 November 1996 | Return made up to 14/09/96; no change of members (4 pages) |
29 July 1996 | Full accounts made up to 31 January 1996 (7 pages) |
27 September 1995 | Return made up to 14/09/95; full list of members
|