London
N21 3QA
Secretary Name | James Fischer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 1991(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 04 June 1996) |
Role | Company Director |
Correspondence Address | 11 Edward Road Chislehurst Kent BR7 6BD |
Director Name | Peter John Baulch |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 1993) |
Role | Haulier |
Correspondence Address | Newenham House King Edward Road Axminster Devon EX13 5PN |
Director Name | Michael Von Der Nuell |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 January 1995) |
Role | Freight Forwarder |
Correspondence Address | 3 Battishill Street London N1 1TE |
Registered Address | Stonehouse Lane Purfleet Essex RM19 1NX |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Latest Accounts | 30 June 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 June 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 1996 | First Gazette notice for voluntary strike-off (1 page) |
20 December 1995 | Application for striking-off (1 page) |
26 July 1995 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
17 May 1995 | Accounts for a dormant company made up to 30 June 1994 (3 pages) |
21 March 1995 | Registered office changed on 21/03/95 from: p o box 166 central house stratford (bow fly-over) london E15 2PT (1 page) |
21 March 1995 | Return made up to 20/03/95; no change of members (4 pages) |