West Hampstead
London
NW6 1JY
Director Name | Shaun Mario |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 10 February 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (closed 30 September 1997) |
Role | Architect |
Correspondence Address | 76 Yale Court Honeybourne Road London West Hamptsead NW6 1JH |
Secretary Name | Angela Gichara |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (closed 30 September 1997) |
Role | Secretary |
Correspondence Address | 76 Yale Court Honeybourne Road West Hampstead London NW6 1JY |
Director Name | Aaron And Aaron Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 35 Drayson Mews Kensington London W8 4LY |
Secretary Name | CV's UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 35 Drayson Mews Kensington London W8 4LY |
Registered Address | 76 Yale Court Honeybourne Road London NW6 1JY |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
30 September 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: 19 old court road kensington london W8 4PF (1 page) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | New secretary appointed;new director appointed (1 page) |
20 February 1996 | Secretary resigned (1 page) |
20 February 1996 | New director appointed (1 page) |
2 January 1996 | Incorporation (22 pages) |