Kensington
London
W8 4DP
Director Name | Nicola Murray |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 1995(same day as company formation) |
Role | Practice Manager |
Correspondence Address | 182 Kensington Church Street Kensington London W8 4DP |
Secretary Name | Nicola Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 1996(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 06 April 1999) |
Role | Practice Manager |
Correspondence Address | 182 Kensington Church Street Kensington London W8 4DP |
Secretary Name | Chandra Clive Ashfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Swan Mead Hightown Ringwood Hampshire BH24 3RD |
Registered Address | 69 71 East Street Epsom Surrey KT17 1BP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
6 April 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
14 January 1997 | Return made up to 23/10/96; full list of members
|
13 January 1997 | Secretary resigned (1 page) |
7 January 1997 | Secretary resigned (1 page) |
7 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: 87 north road parkstone poole dorset BH14 0LT (1 page) |
25 October 1996 | Particulars of mortgage/charge (3 pages) |
27 July 1996 | Particulars of mortgage/charge (3 pages) |
21 June 1996 | Particulars of mortgage/charge (3 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
23 October 1995 | Incorporation (28 pages) |