Page Street Mill Hill
London
NW7 2NJ
Secretary Name | Guy Thomas Gnanko |
---|---|
Nationality | Ivory Coast |
Status | Closed |
Appointed | 18 August 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 13 October 1998) |
Role | Financial Manager |
Correspondence Address | 465 Beverley Way West Wimbledon London SW20 0AG |
Director Name | Guy Thomas Gnanko |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Ivory Coast |
Status | Closed |
Appointed | 01 January 1996(11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 October 1998) |
Role | Financial Manager |
Correspondence Address | 465 Beverley Way West Wimbledon London SW20 0AG |
Director Name | Carleton Chandos Cutler |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(2 weeks after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 28 February 1995) |
Role | Loss Adjuster |
Correspondence Address | Borah Farmhouse Lamorna St Buryan Penzance Cornwall TR19 6BJ |
Director Name | Dominick Hugh Mitcheson Henry |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(2 weeks after company formation) |
Appointment Duration | 6 months (resigned 18 August 1995) |
Role | Accountant |
Correspondence Address | Penny Farm Holwell Sherborne Dorset DT9 5LF |
Secretary Name | Jane Catherine Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(2 weeks after company formation) |
Appointment Duration | 6 months (resigned 18 August 1995) |
Role | Company Director |
Correspondence Address | 31 Worthing Road Southsea Hampshire PO5 2RJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Lloyds Avenue House 6 Lloyds Avenue London EC3N 3AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 October 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 1998 | First Gazette notice for voluntary strike-off (1 page) |
26 January 1998 | Return made up to 30/01/98; full list of members
|
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | Return made up to 30/01/97; full list of members (6 pages) |
30 January 1997 | New director appointed (2 pages) |
21 November 1996 | Return made up to 30/01/96; full list of members
|
1 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
10 May 1995 | Company name changed lah surveying LIMITED\certificate issued on 11/05/95 (4 pages) |
20 March 1995 | Accounting reference date notified as 31/12 (1 page) |
20 March 1995 | Director resigned;new director appointed (2 pages) |