Rochester
Kent
ME1 3NB
Secretary Name | David Perry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 1995(3 days after company formation) |
Appointment Duration | 2 years, 6 months (closed 19 August 1997) |
Role | Haulage Consultant |
Correspondence Address | 20 Sir Evelyn Road Rochester Kent ME1 3NB |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Lawrence McLeod |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(3 days after company formation) |
Appointment Duration | 1 week, 4 days (resigned 28 February 1995) |
Role | Administrator |
Correspondence Address | 37 Gifford Road Benfleet Essex SS7 5XX |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 263 Haydons Road Wimbledon London SW19 8TY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
19 August 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
10 June 1996 | Director resigned (1 page) |