Burnham
Bucks
SL1 8BZ
Secretary Name | Jahanara Khatun |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Green Lane Court Slough Berkshire SL1 8DA |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 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 | 24 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 | 30 June |
10 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
28 May 1996 | Accounting reference date notified as 30/06 (1 page) |
16 February 1996 | Director resigned (2 pages) |
16 February 1996 | Secretary resigned (2 pages) |
16 February 1996 | Registered office changed on 16/02/96 from: 70/72 old street london EC1V 9AN (1 page) |
16 February 1996 | New secretary appointed (1 page) |
16 February 1996 | New director appointed (1 page) |
4 December 1995 | Registered office changed on 04/12/95 from: 16 st john street london EC1M 4AY (1 page) |
24 August 1995 | Incorporation (24 pages) |