Royal Avenue
Onchan
Isle Of Man
IM3 1LH
Secretary Name | European Gas Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 1995(7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 May 1999) |
Correspondence Address | 10-12 Weir Road Balham London SW12 0NA |
Director Name | Mr Madan Salhan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Role | European Gas Limited |
Correspondence Address | 55 Cloverlands Northgate Crawley West Sussex RH10 2EH |
Director Name | Ian Tromans |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Elizabeth Court High St Henlow Camp Henlow Bedfordshire SG16 6EQ |
Director Name | Classic Company Names Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Correspondence Address | 82 Great Eastern Street London Ec2 |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Sports And Entertainment Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Correspondence Address | 10 Semley House Semley Place London SW1W 9QJ |
Registered Address | 10 12 Weir Road London SW12 0NA |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Thornton |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
26 January 1999 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
13 March 1997 | Return made up to 02/03/97; no change of members (4 pages) |
7 May 1996 | Return made up to 02/03/96; full list of members (6 pages) |
16 October 1995 | Director resigned (2 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: unit 2A knighton junction lane leicester LE2 6AR (1 page) |
10 October 1995 | Secretary resigned (2 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | New secretary appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 April 1995 | Director resigned;new director appointed (2 pages) |
7 April 1995 | Registered office changed on 07/04/95 from: classic company names rivington house 82 great eastern street london EC2A 3JL (1 page) |