6 Parklands Close
Chigwell
Essex
IG7 6LL
Director Name | Mr Antony Richard Murray |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1994(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 July 1996) |
Role | Futures Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House Woodcote Park Wilmerhatch Lane Epsom Surrey KT18 7EH |
Secretary Name | Mr Colin Jason Callaghan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 1994(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 July 1996) |
Role | Liffe Trader |
Correspondence Address | Old Timbers 6 Parklands Close Chigwell Essex IG7 6LL |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1994(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1994(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | St Bartholomew House 92 Fleet Street London EC4Y 1DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
9 July 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 1996 | First Gazette notice for compulsory strike-off (1 page) |