Lipson
Plymouth
PL4 7LJ
Secretary Name | Joan Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Lavender Avenue Mitcham Surrey CR4 3HL |
Director Name | Nigel Ralph Sharland |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Concord House Grenville Place Mill Hill London NW7 3SA |
Secretary Name | Stella Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Broadfields Avenue Edgware Middlesex HA8 8PF |
Registered Address | 1st Floor Offices 288 Hale Lane Edgware Middlesex HA8 8NP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Director resigned (1 page) |
5 May 1998 | Incorporation (13 pages) |