London
N8 9LB
Secretary Name | Mark Gerard Barry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 1994(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 25 November 1997) |
Role | Secretary |
Correspondence Address | 70 Penrhyn Avenue Walthamstow London E17 5LQ |
Secretary Name | Alison Shirley Pauline Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 January 1994) |
Role | Company Director |
Correspondence Address | 62 Craddocks Avenue Ashtead Surrey KT21 1PG |
Registered Address | Russell Square House 10/12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 November 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 1997 | First Gazette notice for voluntary strike-off (1 page) |
19 June 1997 | Application for striking-off (1 page) |
16 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
15 November 1996 | Return made up to 03/11/96; full list of members (6 pages) |
30 April 1996 | Company name changed reckless records LIMITED\certificate issued on 01/05/96 (2 pages) |
28 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
28 February 1996 | Registered office changed on 28/02/96 from: 42 upper berkeley street london W1H 8AB (1 page) |
30 November 1995 | Return made up to 03/11/95; full list of members (12 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |