Sydenham
London
SE26 5HU
Director Name | De Kock Van Zyl |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 05 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Montpelier Vale Blackheath Village London SE3 0TA |
Secretary Name | Michael Richard Jarrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 1995(same day as company formation) |
Role | SAD |
Correspondence Address | 103 Venner Road Sydenham London SE26 5HU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 2 Montpelier Vale Blackheath Village London SE3 0TA |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
6 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
3 May 1995 | Accounting reference date notified as 30/06 (1 page) |
11 April 1995 | Registered office changed on 11/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
5 April 1995 | Incorporation (18 pages) |