Tyndale Terrace
London
N1 2AX
Secretary Name | George Matthew Kendal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | Coatsay Moor Cottage Heighington Darlington Co Durham DL2 2XW |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 3rd Floor 12 Well Court Bow Lane London EC4M 9DN |
---|---|
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 | 28 February |
30 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
30 May 1998 | Return made up to 28/02/98; full list of members (6 pages) |
20 March 1997 | Registered office changed on 20/03/97 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
20 March 1997 | Secretary resigned (1 page) |
20 March 1997 | Ad 28/02/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 March 1997 | Director resigned (1 page) |
28 February 1997 | Incorporation (12 pages) |