Windsor
Berkshire
SL4 5RT
Director Name | Cyril Arthur Gillott |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | English |
Status | Closed |
Appointed | 19 April 1995(same day as company formation) |
Role | Consulting Engineer |
Correspondence Address | 8 Broom Park Teddington Middlesex TW11 9RN |
Director Name | John George Sawyer |
---|---|
Date of Birth | May 1920 (Born 103 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 1995(same day as company formation) |
Role | Consulting Engineer |
Correspondence Address | 25 Friar Crescent Brighton East Sussex BN1 6NL |
Secretary Name | Cyril Arthur Gillott |
---|---|
Nationality | English |
Status | Closed |
Appointed | 19 April 1995(same day as company formation) |
Role | Consulting Engineer |
Correspondence Address | 8 Broom Park Teddington Middlesex TW11 9RN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 76 Cambridge Road Kingston Upon Thames Surrey KT1 3NA |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Latest Accounts | 30 April 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
4 August 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 1998 | First Gazette notice for voluntary strike-off (1 page) |
2 March 1998 | Application for striking-off (1 page) |
24 April 1997 | Return made up to 19/04/97; no change of members
|
26 April 1996 | Return made up to 19/04/96; full list of members (6 pages) |
5 May 1995 | Ad 19/04/95--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
28 April 1995 | Accounting reference date notified as 30/04 (1 page) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | Registered office changed on 24/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
24 April 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | Incorporation (18 pages) |