Rochester
Kent
ME1 3NB
Secretary Name | Karen Elizabeth Perry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Sir Evelyn Road Rochester Kent ME1 3NB |
Director Name | Catherine Ann McLedd |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Gifford Road South Benfleet Essex SS7 5XX |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 263 Haydons Road Wimbledon London SW19 8TY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
23 July 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 1996 | Director resigned (1 page) |