89 Blackheath Road
London
Se10
Secretary Name | James Drewett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 1995(4 days after company formation) |
Appointment Duration | 4 years, 10 months (closed 09 May 2000) |
Role | Company Director |
Correspondence Address | Flat 4 Brand House 89 Blackheath Road London Se10 |
Secretary Name | Lee Colin Garrod |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 1996(1 year after company formation) |
Appointment Duration | 3 years, 9 months (closed 09 May 2000) |
Role | Company Director |
Correspondence Address | 6 Scarsbrook Road Kidbrooke London SE3 8AF |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Adrian William Charles Tyndall |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1995(4 days after company formation) |
Appointment Duration | 1 year (resigned 02 August 1996) |
Role | Company Director |
Correspondence Address | 26 Brand Street Greenwich London SE10 8SR |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 51 Norwood High Street London SE27 9JS |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Gipsy Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
9 May 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
2 September 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
12 August 1997 | Return made up to 11/07/97; change of members (6 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | New secretary appointed (2 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
2 August 1996 | Return made up to 11/07/96; full list of members
|
4 April 1996 | Accounting reference date notified as 30/06 (1 page) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
28 July 1995 | Registered office changed on 28/07/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
11 July 1995 | Incorporation (32 pages) |