Bexleyheath
Kent
DA6 7HA
Secretary Name | Linda Anne Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years (closed 29 July 1997) |
Role | Company Director |
Correspondence Address | 153a Broadway Bexleyheath Kent DA6 7HA |
Director Name | Mr Michael Philip Mazza |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(1 day after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 July 1995) |
Role | Advertising |
Correspondence Address | 20 Barn Hill Eastcote Pinner Middlesex HA5 2SX |
Secretary Name | Mr Michael Philip Mazza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(1 day after company formation) |
Appointment Duration | 12 months (resigned 18 October 1995) |
Role | Advertising |
Correspondence Address | 20 Barn Hill Eastcote Pinner Middlesex HA5 2SX |
Secretary Name | Miss Lorraine Anne Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(1 day after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 July 1995) |
Role | Receptionist/Secretary |
Correspondence Address | 2 Scotwell Drive Colindale Middlesex |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | 27-31 Blandford Street London W1H 3AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
11 January 1996 | Return made up to 18/10/95; full list of members (6 pages) |
17 July 1995 | Company name changed evergold LIMITED\certificate issued on 18/07/95 (4 pages) |
14 July 1995 | Ad 07/07/95--------- £ si 48@1=48 £ ic 2/50 (4 pages) |
14 July 1995 | Director resigned;new director appointed (4 pages) |
14 July 1995 | Registered office changed on 14/07/95 from: 1ST floor 89 great eastern street london EC2 (1 page) |