Penton Rise
London
WC1X 9EB
Secretary Name | Casely Philip Osae-Koranteng |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 01 December 1998) |
Role | Company Director |
Correspondence Address | 11 Washbrook House Tulse Hill London SW2 2HL |
Director Name | Peter John Watling |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(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 | 18 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 St Albans Avenue Heath Cardiff CF4 4AT Wales |
Registered Address | Battersea Business Centre Suite 81 London SW11 5QL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Shaftesbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
1 December 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
14 March 1997 | Secretary resigned (1 page) |
14 March 1997 | Registered office changed on 14/03/97 from: 82 whitchurch road cardiff CF4 3LX (1 page) |
18 February 1997 | Incorporation (12 pages) |