London
SW17 7PG
Secretary Name | European Gas Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 1995(6 months, 1 week after company formation) |
Appointment Duration | 2 years (closed 30 September 1997) |
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 | 20 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Cloverlands Northgate Crawley West Sussex RH10 2EH |
Director Name | Classic Company Names Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Correspondence Address | 82 Great Eastern Street London EC2A 3JL |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Correspondence Address | 372 Old Street London EC1V 9LT |
Secretary Name | Sports And Entertainment International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Correspondence Address | 10 Semley Place London Sw11 |
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 |
30 September 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
16 October 1995 | Director resigned (2 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: unit 2A knighton junction lane leicester leicestershire (1 page) |
10 October 1995 | New secretary appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | Secretary resigned (2 pages) |
7 April 1995 | Secretary resigned;new secretary 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) |
7 April 1995 | Director resigned;new director appointed (2 pages) |
20 March 1995 | Incorporation (22 pages) |