London
SE1 7TL
Secretary Name | Richard Frank Stark Burgess |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 5 months (closed 03 November 1998) |
Role | Company Director |
Correspondence Address | 16 Berkeley Street London W1X 5AE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 16 Berkeley Street London W1X 5AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 May 1993 (30 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
3 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 1998 | First Gazette notice for voluntary strike-off (1 page) |
4 June 1998 | Application for striking-off (1 page) |
1 May 1998 | Return made up to 28/04/98; full list of members (6 pages) |
27 January 1998 | Company name changed gillcrest developments LIMITED\certificate issued on 28/01/98 (2 pages) |
7 May 1997 | Return made up to 01/05/97; no change of members
|
15 May 1996 | Return made up to 01/05/96; no change of members (4 pages) |
12 May 1995 | Return made up to 01/05/95; full list of members (6 pages) |