Scotsdale
Arizona
85258
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 June 1996(6 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 25 November 1997) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Director Name | Mrs Susan Margaret Collinson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 October 1993) |
Role | Company Director |
Correspondence Address | 3 Bourne Close Tonbridge Kent TN9 1LH |
Secretary Name | Chansitor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1991(1 year after company formation) |
Appointment Duration | 5 years (resigned 25 June 1996) |
Correspondence Address | 1 Dyers Buildings Holborn London EC1N 2SX |
Registered Address | 8-10 New Fetter Lane London EC4A 1RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
25 November 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 1997 | First Gazette notice for voluntary strike-off (1 page) |
13 June 1997 | Application for striking-off (1 page) |
8 August 1996 | New secretary appointed (2 pages) |
8 August 1996 | Director's particulars changed (1 page) |
8 August 1996 | Secretary resigned (1 page) |
25 July 1996 | Registered office changed on 25/07/96 from: 6 dyers buildings holborn london EC1N 2JT (1 page) |
19 June 1996 | Return made up to 05/06/96; no change of members (4 pages) |
15 August 1995 | Return made up to 05/06/95; no change of members (4 pages) |
18 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |