Highgate
London
N6 4HP
Secretary Name | Eric Hugh Sheridan McKay |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 16 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Bishops Road Highgate London N6 4HP |
Secretary Name | Elise Peta Thirley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 1995(11 months, 1 week after company formation) |
Appointment Duration | 12 months (closed 22 October 1996) |
Role | Company Director |
Correspondence Address | 125 Fordwych Road London NW2 3NJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 125 Fordwych Road London NW2 3NJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
22 October 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 1996 | First Gazette notice for voluntary strike-off (1 page) |
2 January 1996 | Voluntary strike-off action has been suspended (1 page) |