London
SW4 9HD
Secretary Name | Sharon Fiona Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1996(2 days after company formation) |
Appointment Duration | 1 year, 1 month (closed 06 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Haliburton Road St Margarets Middlesex TW1 1PD |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(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 | 25 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Registered Address | 46 Lynette Avenue London SW4 9HD |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Clapham Common |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
6 May 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 1997 | First Gazette notice for voluntary strike-off (1 page) |
22 November 1996 | Application for striking-off (1 page) |
2 June 1996 | New director appointed (2 pages) |
24 May 1996 | Ad 26/03/96--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
24 May 1996 | New secretary appointed (2 pages) |
24 May 1996 | Registered office changed on 24/05/96 from: 46 lynette avenue london SW4 9HD (1 page) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Secretary resigned (1 page) |
25 March 1996 | Incorporation (12 pages) |