Cambridge
CB1 2AX
Director Name | Rashida Ukani |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 1995(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (closed 01 July 1997) |
Role | Secretary |
Correspondence Address | No 8 Crane Court Sheen Gate Gardens London SW14 7PE |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 10 Empire Parade Empire Way Wembley Middlesex HA9 0RQ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
1 July 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | Registered office changed on 30/05/95 from: 10 empire parade empire way wembley middlesex HA9 0RQ (1 page) |
19 May 1995 | Secretary resigned (2 pages) |
19 May 1995 | Director resigned (2 pages) |
19 May 1995 | Registered office changed on 19/05/95 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |