London
W10 6NN
Secretary Name | Ann Kane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 1996(1 day after company formation) |
Appointment Duration | 1 year, 7 months (closed 14 October 1997) |
Role | Secretary |
Correspondence Address | 69 St Mary Street Woolwich London SE18 5AP |
Director Name | Peter John Watling |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Ruscombe Gardens Datchet Slough SL3 9BG |
Secretary Name | Philip Hugh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 St Albans Avenue Heath Cardiff CF4 4AT Wales |
Registered Address | 82a St Marks Road London W10 6NN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | St. Helen's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
14 October 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 1997 | First Gazette notice for voluntary strike-off (1 page) |
15 May 1997 | Application for striking-off (1 page) |
3 December 1996 | Accounting reference date notified as 31/03 (1 page) |
24 March 1996 | New secretary appointed (1 page) |
24 March 1996 | Secretary resigned (2 pages) |
24 March 1996 | New director appointed (1 page) |
24 March 1996 | Director resigned (2 pages) |
24 March 1996 | Registered office changed on 24/03/96 from: 1ST floor crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |