Edmonton
London
N9 8JH
Director Name | Pamela Jean Robson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1995(6 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 May 1997) |
Role | Secretary |
Correspondence Address | 126 Farmstead Road Bellingham London SE6 3EA |
Secretary Name | Mrs Christine Ann Collings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1995(6 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 May 1997) |
Role | Office Manager |
Correspondence Address | 53 Chester Road Edmonton London N9 8JH |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 5 Richbell Place London WC1N 3LA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
6 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
28 July 1995 | New secretary appointed;new director appointed (2 pages) |
28 July 1995 | Secretary resigned (2 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Registered office changed on 28/07/95 from: p o box 55 7 spa road london SE16 3QQ (1 page) |
21 June 1995 | Incorporation (26 pages) |