Norbury
London
SW16 5HE
Secretary Name | Lloyd George Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2001(same day as company formation) |
Role | Security Officer |
Correspondence Address | 70 Lansdowne Court Easton Road Easton Bristol BS5 0RZ |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Registered Address | 146 The Strand London WC2R 1JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
8 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2002 | New secretary appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
13 July 2001 | Director resigned (2 pages) |
13 July 2001 | Secretary resigned (2 pages) |
5 July 2001 | Incorporation (21 pages) |