London
E7 8DW
Secretary Name | Imtiaz Abbass |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (closed 10 June 1997) |
Role | Company Director |
Correspondence Address | 84 Sherrard Road London E7 8DW |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 517 Katherine Road Forest Gate London E7 8DR |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Green Street East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
10 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
3 April 1995 | Registered office changed on 03/04/95 from: unit 11 dulcia mill herbert street london E13 8BR (1 page) |