43 Church Road
London
SW13 9HQ
Secretary Name | Louise Anne Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (closed 14 January 1997) |
Role | Company Director |
Correspondence Address | 29 Welford Place London SW19 5AJ |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Registered Address | Southampton House 317 High Holborn London WC1V 7NL |
---|---|
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 April |
14 January 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 1996 | First Gazette notice for voluntary strike-off (1 page) |
7 August 1996 | Application for striking-off (1 page) |
17 June 1996 | Return made up to 06/06/96; full list of members (6 pages) |
31 May 1996 | Registered office changed on 31/05/96 from: 8 spice court plantation wharf london SW11 3UE (1 page) |
14 February 1996 | Accounting reference date notified as 30/04 (1 page) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | New secretary appointed (2 pages) |
17 July 1995 | Secretary resigned (2 pages) |
17 July 1995 | New director appointed (2 pages) |
3 July 1995 | Company name changed decorscan LIMITED\certificate issued on 04/07/95 (4 pages) |
9 June 1995 | Incorporation (28 pages) |