Blackheath
London
SE3 9SF
Secretary Name | Julie Horan-Lyamani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Papillons Walk Blackheath London SE3 9SF |
Secretary Name | Mr Simon Paul Rivers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(5 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Chalkstone Close Welling Kent DA16 3DJ |
Secretary Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 3 Quuens Gardens Hendon London NW4 2TR |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
27 March 1996 | Dissolved (1 page) |
---|---|
27 December 1995 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 September 1995 | Registered office changed on 01/09/95 from: unit 40 new lydenburg ind est new lydenburg street charlton london SE7 8NF (1 page) |
30 August 1995 | Resolutions
|
30 August 1995 | Appointment of a voluntary liquidator (2 pages) |