Bromley
Kent
BR1 4DD
Director Name | Maurice Lindon Thaw |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 1996(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 79 Mabbett House Nightingale Place Woolwich London SE18 4HU |
Director Name | Peter Anousha Vahdaty |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 3 The Paragon Blackheath London SE3 0NY |
Secretary Name | Kian Golestani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 Hawkesmoor Drive Lichfield Staffordshire WS14 9YH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
6 May 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 1997 | First Gazette notice for voluntary strike-off (1 page) |
4 December 1996 | Application for striking-off (1 page) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
27 February 1996 | New secretary appointed (2 pages) |
27 February 1996 | Registered office changed on 27/02/96 from: 19 montpelier avenue bexley kent DA5 3AP (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
12 January 1996 | Incorporation (18 pages) |