London
SW17 0NP
Secretary Name | Mr George Steinberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 1993(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 23 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Dukes Lodge London W11 3SG |
Secretary Name | Kenneth Arthur Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 1993) |
Role | Company Director |
Correspondence Address | 5 Templecroft Ashford Middlesex TW15 1TJ |
Director Name | Mr George Steinberg |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1995) |
Role | Veneer Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Dukes Lodge London W11 3SG |
Registered Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
23 March 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
16 October 1998 | Application for striking-off (2 pages) |
2 May 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 November 1996 | Return made up to 03/11/96; no change of members (4 pages) |
12 February 1996 | Return made up to 03/11/95; no change of members
|
20 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |