London
NW8 0QG
Secretary Name | Michael David Landon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 1994(same day as company formation) |
Role | Codivector |
Correspondence Address | 7a Wimbledon Park Road London SW18 1LS |
Director Name | Michael David Landon |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(same day as company formation) |
Role | Codivector |
Correspondence Address | 7a Wimbledon Park Road London SW18 1LS |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 1 Edith Grove London SW10 0JZ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Latest Accounts | 31 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
10 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
12 August 1996 | Director resigned (1 page) |
28 July 1996 | Registered office changed on 28/07/96 from: 25 bruton place london W1X 7AR (1 page) |
14 June 1996 | Full accounts made up to 31 August 1995 (15 pages) |
10 October 1995 | Return made up to 13/09/95; full list of members (6 pages) |
10 August 1995 | Particulars of mortgage/charge (6 pages) |