Kennington Lane
London
SE11 4XA
Secretary Name | David Brewer |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 25 April 1995(2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 14 September 1999) |
Role | Banker |
Correspondence Address | 11 Tamar House Kennington Lane Kennington SE11 4XA |
Director Name | Piccadilly Company Formations Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | 213 Piccadilly London W1V 9LD |
Secretary Name | Piccadilly Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | 213 Piccadilly London W1V 9LD |
Registered Address | Macmillan House 96 Kensington High Street London W8 4SG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 28 February 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 February |
14 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
3 June 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
19 November 1996 | Registered office changed on 19/11/96 from: first contact LIMITED macmillan house 96 kensington high street london W8 4SG (1 page) |
19 November 1996 | Full accounts made up to 28 February 1996 (6 pages) |
18 November 1996 | Return made up to 23/02/96; full list of members
|
11 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 May 1995 | Director resigned;new director appointed (2 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: 213 piccadilly london W1V 9LD (1 page) |