Georges Road
London
N7 8EZ
Director Name | Janet Susan Tomkins |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 1995(2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 February 1997) |
Role | Secretary |
Correspondence Address | 172 Wickham Way Park Langley Beckenham Kent BR3 3AS |
Director Name | Sidney Thomas Tomkins |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 1995(2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 February 1997) |
Role | Retired |
Correspondence Address | 52 Wooler Street Walworth London SE17 2EF |
Secretary Name | Janet Susan Tomkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 1995(2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 February 1997) |
Role | Secretary |
Correspondence Address | 172 Wickham Way Park Langley Beckenham Kent BR3 3AS |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 37 Park Road Bromley Kent BR1 3HJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
11 February 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 1996 | First Gazette notice for voluntary strike-off (1 page) |
23 August 1996 | Application for striking-off (1 page) |
25 April 1996 | Return made up to 18/04/96; full list of members (6 pages) |
2 February 1996 | Ad 15/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: 16 st john street london EC1M 4AY (1 page) |
3 July 1995 | Secretary resigned (2 pages) |
3 July 1995 | New secretary appointed;new director appointed (2 pages) |
3 July 1995 | Secretary resigned (2 pages) |
3 July 1995 | New director appointed (2 pages) |
30 June 1995 | Resolutions
|