14 Eton Avenue
London
NW3 3EH
Director Name | Peter Howard Flax |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 1995(same day as company formation) |
Role | Property Consultant |
Correspondence Address | 3 Winnington Close London N2 0UA |
Director Name | Mr Andrew John Wilson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 1995(same day as company formation) |
Role | Property Consultant |
Correspondence Address | Bulls Cross Farmhouse Bulls Cross Ride Theobalds Park Waltham Cross Herts EN7 5AS |
Secretary Name | Mr Jeffrey Brian Bard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 1995(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 14 Eton Avenue London NW3 3EH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 2 Graham Road London NW4 3HJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
2 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
11 March 1996 | Return made up to 23/02/96; full list of members (11 pages) |
16 March 1995 | Accounting reference date notified as 31/03 (1 page) |
16 March 1995 | Ad 23/02/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |