Bruce Grove
London
N17 6HN
Secretary Name | Steven Leslie Pae |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Elwill Way Park Langley Beckenham Kent BR3 6RX |
Director Name | Cerlis Jonathan Morgan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Glynwood House Bridge Avenue Maidenhead Berkshire SL6 1RS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 59 Kingston Road London SW19 1JN |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 December 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 1997 | First Gazette notice for voluntary strike-off (1 page) |
9 July 1997 | Application for striking-off (1 page) |
25 October 1996 | Resolutions
|
8 February 1996 | Return made up to 05/01/96; full list of members (6 pages) |
19 April 1995 | Accounting reference date notified as 31/03 (1 page) |
19 April 1995 | Ad 30/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |