London
N1 8DU
Director Name | George Redburn Young |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 06 June 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (closed 18 November 1997) |
Role | Company Director |
Correspondence Address | 12 Charles Lane London NW8 7SB |
Secretary Name | Lorraine Vivienne Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (closed 18 November 1997) |
Role | Secretary |
Correspondence Address | 21 Islington Green London N1 8DU |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | 27/29 Cursitor Street London EC4A 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
18 November 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 1997 | Application for striking-off (1 page) |
23 September 1996 | Ad 06/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 September 1996 | Return made up to 17/05/96; full list of members (6 pages) |
6 July 1995 | New director appointed (2 pages) |
28 June 1995 | Memorandum and Articles of Association (22 pages) |
16 June 1995 | Company name changed lantstyle LIMITED\certificate issued on 19/06/95 (4 pages) |