Chingford
London
E4 8BT
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Mr James Comis |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 August 1998) |
Role | Private Equity Investor |
Correspondence Address | 370 Central Park West Apartment 201 New York Ny 10025 |
Director Name | Mr William McComb Dunwoody |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 August 1998) |
Role | Private Equity Investor |
Correspondence Address | 165 Parsonage Road Greenwich Ct 06830 |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
17 August 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
21 September 1998 | Secretary resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
15 January 1998 | Incorporation (17 pages) |