London
SW1Y 4EP
Director Name | Mr Stephen Blandford Ryman |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 5 months (closed 22 July 1997) |
Role | Chartered Accountant |
Correspondence Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
Secretary Name | Mr Nicholas Hugh O Reilly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 5 months (closed 22 July 1997) |
Role | Accountant |
Correspondence Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1995(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1995(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Clapville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
22 July 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
10 March 1995 | New secretary appointed;new director appointed (3 pages) |
10 March 1995 | Accounting reference date notified as 31/03 (1 page) |
10 March 1995 | New director appointed (3 pages) |