Grand Brassac Tocane
France
Foreign
Director Name | Graham Andrew Elliott |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 May 1997) |
Role | Stockbroker |
Correspondence Address | 66 Binney Lane Old Greenwich Connecticut Ct 06870 United States |
Director Name | Mr Carl William McCrow |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(same day as company formation) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 17 Denmark Avenue Wimbledon London SW19 4HF |
Secretary Name | Pramod Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 St Christophers Place London W1U 1NZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Falcon House 257 Burlington Road New Malden Surrey KT3 4NE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | West Barnes |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
13 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | Secretary resigned (2 pages) |