28 Ovington Square
London
SW3 1LR
Director Name | Mr Howard Duncan Spooner |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 1995(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Lexbury Farm Clatford Marlborough SN8 4EB |
Secretary Name | Mr Howard Duncan Spooner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 1995(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Lexbury Farm Clatford Marlborough SN8 4EB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 2 Square Rigger Row Plantation Wharf Battersea London SW11 3TZ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
22 July 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
6 October 1995 | Incorporation (24 pages) |