Bushey
Hertfordshire
WD23 1HZ
Secretary Name | Kavoos Kiany |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 1994(5 days after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 109 Rowlands Avenue Hatch End Pinner Middlesex HA5 4AW |
Director Name | Christopher Thomas Gill |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Ellerdale Street Lewisham London SE13 7JU |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1994(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
31 January 1998 | Dissolved (1 page) |
---|---|
31 October 1997 | Liquidators statement of receipts and payments (5 pages) |
31 October 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 July 1997 | Liquidators statement of receipts and payments (5 pages) |
4 February 1997 | Liquidators statement of receipts and payments (5 pages) |
1 February 1996 | Resolutions
|
1 February 1996 | Appointment of a voluntary liquidator (1 page) |
17 January 1996 | Registered office changed on 17/01/96 from: 11-15 william road london NW1 3ER (1 page) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | Secretary resigned (2 pages) |
29 November 1995 | New secretary appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |