128 Blythe Road
London
Secretary Name | Melanie Anne Abraham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 1997(1 day after company formation) |
Appointment Duration | 1 year, 2 months (closed 07 July 1998) |
Role | Company Director |
Correspondence Address | Flat 4 128 Blythe Road West Kensington London W14 0HD |
Director Name | Sylvia Frances Guinness |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Housewife |
Correspondence Address | 5 Fountain Lane Hockley Essex SS5 4ST |
Secretary Name | Mr Tony Francis Guinness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Tudor Lodge 5 Fountain Lane Hockley Essex SS5 4ST |
Registered Address | Tudor Lodge Fountain Lane Hockley Essex SS5 4ST |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hockley |
Ward | Hockley |
Built Up Area | Southend-on-Sea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
17 March 1998 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
3 February 1998 | Application for striking-off (1 page) |
3 June 1997 | Ad 09/05/97--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
3 May 1997 | Secretary resigned (1 page) |
3 May 1997 | Director resigned (1 page) |
3 May 1997 | New director appointed (2 pages) |
3 May 1997 | New secretary appointed (2 pages) |
10 April 1997 | Incorporation (16 pages) |