Barking
Essex
IG11 9TP
Director Name | Victor Phillips |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1995(same day as company formation) |
Role | Market Trader |
Correspondence Address | 90 Ancona Road Plumstead London SE18 1AD |
Secretary Name | Mr Andrew Sukwinder Singh Bhangal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1995(same day as company formation) |
Role | Market Trader |
Country of Residence | United Kingdom |
Correspondence Address | 52 Wilmington Gardens Barking Essex IG11 9TP |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 193 High Street Hornchurch Essex RM11 3XT |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
17 September 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 1996 | Application for striking-off (1 page) |