Harringay
London
N8 0AG
Director Name | Frazer Croyston |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 1994(same day as company formation) |
Role | Stock Lender |
Correspondence Address | 30 Dewberry Street Poplar London E14 0RN |
Secretary Name | Lionel Philip Mitchell Bray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 1994(same day as company formation) |
Role | Securities Lending |
Correspondence Address | Unit 1 77 Beresford Road Harringay London N8 0AG |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Lionel Bray First Floor Flat 17 Almeric Road London SW11 1HL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
Latest Accounts | 4 July 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
11 February 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 1996 | First Gazette notice for voluntary strike-off (1 page) |
2 September 1996 | Application for striking-off (1 page) |
23 January 1996 | Registered office changed on 23/01/96 from: 6/17 cheniston gardens kensington london W8 6TG (1 page) |
27 December 1995 | Full accounts made up to 4 July 1995 (5 pages) |
10 May 1995 | Registered office changed on 10/05/95 from: unit 1 77 beresford road harringay london N8 0AG (1 page) |