London
SE21 7EG
Director Name | Martin Frederick Laws |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 1995(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 13 May 1997) |
Role | Company Director |
Correspondence Address | 23 Corney Reach Way Chiswick W4 2TZ |
Secretary Name | Surrie June Everett-Pascoe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 1995(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 13 May 1997) |
Role | Secretary |
Correspondence Address | Brooklyn 112 Boundary Road Carshalton On The Hill Surrey SM5 4AB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Canon Canon House Manor Road Wallington Surrey SM6 0AJ |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington North |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
13 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
14 July 1995 | Memorandum and Articles of Association (26 pages) |
6 July 1995 | Company name changed speed 5018 LIMITED\certificate issued on 07/07/95 (4 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
9 June 1995 | Incorporation (34 pages) |