London
NW11 8SX
Secretary Name | Karen Rosemary East |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Phoenix Terrace Phoenix Lane Ashurst Wood West Sussex RH19 3RA |
Director Name | Keith Alexander Astley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Role | Shipbroker |
Correspondence Address | 11 Mindelheim Avenue East Grinstead West Sussex RH19 3US |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | New Hibernia House Winchester Walk London SE1 9AG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
28 April 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 1997 | Application for striking-off (1 page) |
9 September 1997 | Return made up to 29/08/97; no change of members (4 pages) |
3 June 1997 | Full accounts made up to 31 July 1996 (13 pages) |
13 January 1997 | Director resigned (1 page) |
30 September 1996 | Return made up to 29/08/96; full list of members (6 pages) |
30 May 1996 | Accounting reference date notified as 31/07 (1 page) |
1 September 1995 | Secretary resigned (2 pages) |