Brook Crescent
Cippenham
Slough
SL1 6LL
Director Name | Mr Peter Charles Talbot |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1994(same day as company formation) |
Role | Health Service Manager |
Country of Residence | England |
Correspondence Address | 34 Plimsoll Road London N4 2EL |
Secretary Name | Mr Peter Charles Talbot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 1994(same day as company formation) |
Role | Health Service Manager |
Country of Residence | England |
Correspondence Address | 34 Plimsoll Road London N4 2EL |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Rm Company Services Limited 3rd Floor 124 130 Tabernacle Street London EC2A 4SD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
18 March 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 1996 | First Gazette notice for voluntary strike-off (1 page) |
14 October 1996 | Application for striking-off (1 page) |
4 September 1996 | Accounts for a small company made up to 31 March 1996 (1 page) |
12 January 1996 | Return made up to 15/11/95; full list of members (6 pages) |