Gravesend
Kent
DA12 4LS
Secretary Name | Sharon Elizabeth Janday |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 23 Vanquisher Walk Gravesend Kent DA12 4LS |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Registered Address | C/O Andrew Sharma & Co Suite 6 First Floor Building 56 Gec Complex East Lane Wembley HA9 7PX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Preston |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
11 August 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
6 January 1997 | Return made up to 27/10/96; full list of members
|
25 January 1996 | Ad 27/10/95--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
25 January 1996 | Registered office changed on 25/01/96 from: 1ST floor, building 56 gec estate, east lane wembley middlesex HA9 7PX (1 page) |
25 January 1996 | Accounting reference date notified as 30/09 (1 page) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | Secretary resigned (2 pages) |