Wembley
Middlesex
HA9 8RD
Secretary Name | Rounaque Ara Khalique |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 1995(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 02 June 1998) |
Role | Company Director |
Correspondence Address | 65 Thirlmere Gardens Wembley Middlesex HA9 8RD |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 70/72 Old Street London EC1V 9AN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
2 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
15 January 1997 | Return made up to 03/08/96; full list of members (6 pages) |
24 August 1995 | Director resigned (1 page) |
22 August 1995 | Secretary resigned (2 pages) |
22 August 1995 | New secretary appointed (2 pages) |
22 August 1995 | New director appointed (2 pages) |
22 August 1995 | Registered office changed on 22/08/95 from: 16 st john street london EC1M 4AY (1 page) |