Hammersmith Road
London
W6 7LD
Director Name | Sangeeta Sidhu |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 04 July 2000) |
Role | Company Director |
Correspondence Address | 31 Chelsea Towers Chelsea Manor Garden London SW3 5PN |
Director Name | Susan O'Mahoney |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 288 Latymer Court Hammersmith Road London W6 7LD |
Director Name | Paul Walker |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Aldeburgh Mews London W1 |
Registered Address | 45-51 Whitfield Street London W1P 6AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
4 July 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
27 November 1998 | Return made up to 03/10/98; full list of members (6 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
1 December 1997 | Company name changed simpart no. 167 LIMITED\certificate issued on 02/12/97 (2 pages) |
3 October 1997 | Incorporation (28 pages) |