Streatham
London
SW16 5UA
Director Name | Gerard Anthony Lee |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 1995(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 06 May 1997) |
Role | Financial Consultant |
Correspondence Address | 17 Blagdon Road Lewisham London SE13 7HL |
Director Name | Andrew Joseph Chatterton |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 September 1995) |
Role | Financial Adviser |
Correspondence Address | 91b Cathles Road Balham London SW12 9LF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 210 Woodmansterne Streatham London SW16 5UA |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham South |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
6 May 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 1997 | First Gazette notice for voluntary strike-off (1 page) |
22 November 1996 | Application for striking-off (1 page) |
22 February 1996 | Return made up to 20/12/95; full list of members (6 pages) |
5 September 1995 | Accounting reference date notified as 31/03 (1 page) |
5 September 1995 | Ad 28/12/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |