London
SW17 9BE
Secretary Name | Aamerah Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Medicine |
Correspondence Address | 41 Chillerton Road London SW17 9BE |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 6 & 7 Queen Street London EC4N 1SP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
27 April 1998 | Dissolved (1 page) |
---|---|
27 January 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 January 1998 | Liquidators statement of receipts and payments (5 pages) |
23 December 1997 | Liquidators statement of receipts and payments (5 pages) |
17 December 1996 | Resolutions
|
17 December 1996 | Registered office changed on 17/12/96 from: 69 anerley road london SE19 2PP (1 page) |
4 August 1996 | New secretary appointed (1 page) |
4 August 1996 | Secretary resigned (2 pages) |
4 August 1996 | New director appointed (1 page) |
4 August 1996 | Registered office changed on 04/08/96 from: 16 st john street london EC1M 4AY (1 page) |
4 August 1996 | Resolutions
|
4 August 1996 | Director resigned (2 pages) |
3 July 1996 | Incorporation (16 pages) |