London
SW11 3EW
Director Name | Mrs Georgina Emily Gough |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 19 January 1999) |
Role | Secretary |
Correspondence Address | 9 Sherwood Court Chatfield Road London SW11 3UY |
Director Name | Charles Barnaby Lee |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Role | Art Dealer |
Correspondence Address | 29 Inworth Street London SW11 3EW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Ashley House 18-20 George Street Richmond Surrey TW9 1PR |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
19 January 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 1998 | First Gazette notice for voluntary strike-off (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 October 1997 | Secretary resigned (1 page) |