Churchill Gardens
London
SW1V 3HW
Director Name | Kevin Edward Garrity |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 December 1994(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 30 Cadogan Square Flat D London Sw1 |
Secretary Name | Giacomo Capizzano |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 1994(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 65 Gilbert House Churchill Gardens London SW1V 3HW |
Director Name | Palmerston Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1994(same day as company formation) |
Correspondence Address | Palmerston Business Centre 11 Palmerston Road Sutton Surrey SM1 4QL |
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1994(same day as company formation) |
Correspondence Address | Palmerston Business Centre 11 Palmerston Road Sutton Surrey SM1 4QL |
Registered Address | Gkp House Spring Villa Park Edgware Middlesex HA8 7XT |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
8 April 1997 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 September 1996 | Voluntary strike-off action has been suspended (1 page) |
12 September 1996 | Application for striking-off (1 page) |
21 November 1995 | Return made up to 02/12/95; full list of members (6 pages) |
17 October 1995 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
20 July 1995 | Resolutions
|
20 July 1995 | Memorandum and Articles of Association (36 pages) |