West Hampstead
London
NW6 1BP
Secretary Name | Central Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 March 1996(8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 15 July 1997) |
Correspondence Address | 2 Bloomsbury Street London WC1B 3ST |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 10 Empire Parade Empire Way Wembley Middlesex HA9 0RQ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
15 July 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New secretary appointed (2 pages) |
29 August 1995 | Director resigned (2 pages) |
29 August 1995 | Registered office changed on 29/08/95 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
29 August 1995 | Secretary resigned (2 pages) |
11 July 1995 | Incorporation (22 pages) |