New Southgate
Barnet
Hertfordshire
N11 1EB
Secretary Name | Alan Andrew Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 1994(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 10 months (closed 14 October 1997) |
Role | Economist/Consultant |
Correspondence Address | 68 Brunswick Crescent New Southgate Barnet Hertfordshire N11 1EB |
Director Name | Dr Adesina Eniari Somoye |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 March 1996) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cheylesmore Drive Frimley Camberley Surrey GU16 9BN |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 68 Brunswick Crescent London N11 1EB |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
14 October 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
20 March 1996 | Director resigned (2 pages) |
11 March 1996 | Return made up to 16/11/95; full list of members
|