London
NW1 5TD
Director Name | Gemma Marie Kadhim |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 1996(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 10 August 1999) |
Role | Company Director |
Correspondence Address | 18 Chiltern Court Baker Street London NW1 5TD |
Director Name | Julie Helena Moore |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 August 1996) |
Role | Sales Manager |
Correspondence Address | 3 Maybury Rough Maybury Hill Woking Surrey GU22 8AF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 16 Park Royal Metro Centre Britannia Way London NW10 7PA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
10 August 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
26 June 1997 | New director appointed (2 pages) |
20 May 1997 | Strike-off action suspended (1 page) |
4 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
21 August 1996 | Director resigned (1 page) |