London
NW11 0EE
Director Name | Moses Garson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1996(1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 23 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 1/1 Library Ramp Gibraltar Foreign |
Secretary Name | Linda Garson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 1996(1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 23 June 1998) |
Role | Company Director |
Correspondence Address | 75 Bridge Lane London NW11 0EE |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 16 September 1996(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1996(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 75 Bridge Lane London NW11 0EE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
23 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
9 November 1996 | Registered office changed on 09/11/96 from: 83 leonard street london EC2A 4QS (1 page) |
9 November 1996 | Secretary resigned (1 page) |
9 November 1996 | Director resigned (1 page) |
9 November 1996 | New secretary appointed;new director appointed (2 pages) |
9 November 1996 | New director appointed (2 pages) |
24 October 1996 | Resolutions
|
16 September 1996 | Incorporation (10 pages) |