Ealing
London
W5 3HT
Secretary Name | Joumana Jeffers |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 22 January 1997(same day as company formation) |
Role | Producer |
Correspondence Address | 40 Craven Avenue Ealing W5 2SX |
Director Name | Arthur George Davis |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | Phoenix House Castle Street Tipton West Midlands DY4 8HP |
Secretary Name | Ashley Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Phoenix House Castle Street Tipton West Midlands DY4 8HP |
Registered Address | 28 Waldegrave Road Ealing London W5 3HT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Common |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
5 January 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: phoenix house castle street tipton west midlands DY4 8HP (1 page) |
25 February 1997 | New secretary appointed (2 pages) |
22 January 1997 | Incorporation (15 pages) |