Chislehurst
Kent
BR7 6HG
Director Name | Mary Maddalo |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1994(same day as company formation) |
Role | Entrepreneur |
Correspondence Address | 28 Downs Avenue Chislehurst Kent BR7 6HG |
Secretary Name | Anthony Vincent Maddalo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 1994(same day as company formation) |
Role | Entrepreneur |
Correspondence Address | 28 Downs Avenue Chislehurst Kent BR7 6HG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
13 August 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 1996 | First Gazette notice for compulsory strike-off (1 page) |