Queen Mary Road Upper Norwood
London
SE19 3NW
Secretary Name | Carmen Hanora Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 1995(same day as company formation) |
Role | Electronics |
Correspondence Address | 29b Horsford Road Brixton Hill London SW2 5BW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 August 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Flat 3 Summervale Queen Mary Road London SE19 3NW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
24 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
7 August 1995 | Registered office changed on 07/08/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
7 August 1995 | Director resigned;new director appointed (2 pages) |
7 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
2 August 1995 | Incorporation (34 pages) |