London
W11 2NS
Secretary Name | Sarah Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 19b Lansdowne Crescent London W11 2NS |
Director Name | Roger Paul Taylor |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1995(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 13 May 1997) |
Role | Company Director |
Correspondence Address | 201 Abbot Road Poplar London E14 0NE |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 19b Lansdown Crescent London W11 2NS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
13 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
26 July 1995 | New secretary appointed;new director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | Director resigned (2 pages) |
26 July 1995 | Registered office changed on 26/07/95 from: burlington house 40 burlington rise east barnet herts. EN4 8NN (1 page) |
26 July 1995 | Secretary resigned (2 pages) |
4 July 1995 | Incorporation (24 pages) |