Neon Tarma
Acharnai
Athens
13671
Secretary Name | George Andrew Dupre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 361 Clarence Lane London SW15 5QB |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Commercial & Financial International Incorporated (Corporation) |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Status | Closed |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | Three Christina Centre 201 North Walnut Street Wilmington Delaware Usa |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Registered Address | 16/26 Banner Street London EC1Y 8QE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 21 August |
13 August 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 1996 | First Gazette notice for voluntary strike-off (1 page) |
12 March 1996 | Application for striking-off (1 page) |
6 June 1995 | Accounting reference date notified as 21/08 (1 page) |
12 May 1995 | Director resigned;new director appointed (2 pages) |