Sheerwater Road
London
E16 3SR
Secretary Name | Amma Jeffrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 1995(3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 15 December 1998) |
Role | Company Director |
Correspondence Address | 13 Spring Hill Close London SE5 8AJ |
Director Name | Wendy Dixon |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Harringay Road London N15 3HX |
Secretary Name | Wendy Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Harringay Road London N15 3HX |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
15 December 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
25 April 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
9 April 1997 | Resolutions
|
27 August 1996 | Return made up to 10/05/96; full list of members (6 pages) |
17 October 1995 | Secretary resigned;director resigned (2 pages) |
17 May 1995 | Secretary resigned (2 pages) |
10 May 1995 | Incorporation (18 pages) |