London
NW3 5BX
Secretary Name | Susan Ellen Powell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 1999(1 day after company formation) |
Appointment Duration | 2 years, 11 months (closed 05 February 2002) |
Role | Company Director |
Correspondence Address | 4 Nutley Terrace London NW3 5BX |
Director Name | John Arnold |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Role | Credit Manager |
Correspondence Address | 4 Epping Close Bitterne Southampton Hampshire SO18 5SE |
Secretary Name | Gary Denis Hensford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Arundel Road Boyatt Wood Eastleigh Hampshire SO50 4PQ |
Registered Address | 4 Nutley Terrace London NW3 5BX |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
5 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2001 | Strike-off action suspended (1 page) |
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Return made up to 22/02/00; full list of members (6 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Secretary resigned (1 page) |