Kensal Rise
London
NW10 3QE
Director Name | Alrick Antonio Riley |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1995(same day as company formation) |
Role | Film Producer |
Correspondence Address | 94 Liddell Gardens Kensal Rise London NW10 3QE |
Secretary Name | Louise Irene Decoteau |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Liddell Gardens Kensal Rise London NW10 3QE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11 Bridge Wharf Road Isleworth Middlesex TW7 6BS |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 February 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 1998 | First Gazette notice for voluntary strike-off (1 page) |
27 August 1998 | Application for striking-off (1 page) |
28 August 1997 | Return made up to 16/05/97; no change of members (4 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
12 August 1996 | Return made up to 16/05/96; full list of members
|
11 September 1995 | Ad 16/05/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
11 September 1995 | Accounting reference date notified as 31/03 (1 page) |
19 May 1995 | Secretary resigned (2 pages) |
16 May 1995 | Incorporation (28 pages) |