Clapham
London
Sw4
Director Name | Christopher John Manson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 28 Arundel Mansions Kelvedon Road London SW6 5BS |
Secretary Name | Christopher John Manson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 28 Arundel Mansions Kelvedon Road London SW6 5BS |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Unit 30 London Stone Business Estate Broughton Street London SW8 3QR |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Latest Accounts | 31 October 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
11 August 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
21 February 1997 | Return made up to 18/10/96; no change of members (4 pages) |
13 December 1996 | Accounts for a small company made up to 31 October 1995 (2 pages) |
1 February 1996 | Return made up to 18/10/95; full list of members
|