Adelaide Road
London
NW3 5ED
Secretary Name | Pamela Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1995(1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 23 June 1998) |
Role | Company Director |
Correspondence Address | 58 Buckingham Road Harlesden London NW10 4RR |
Director Name | Susan Buhagiar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Bryan Buhagiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Registered Address | 7 Burnham Court Moscow Road Bayswater London W2 4SW |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
23 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 1998 | First Gazette notice for voluntary strike-off (1 page) |
26 August 1997 | Voluntary strike-off action has been suspended (1 page) |
1 August 1997 | Application for striking-off (1 page) |
11 October 1996 | Full accounts made up to 30 April 1996 (9 pages) |
16 July 1996 | Registered office changed on 16/07/96 from: 109 regency lodge adelaide road london NW3 5ED (1 page) |
8 March 1996 | Return made up to 08/12/95; full list of members
|