Summercourt
Newquay
Cornwall
TR8 5AF
Secretary Name | Mrs Beryl Georgina Kutassy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(6 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 July 1992) |
Role | Company Director |
Correspondence Address | Roydene St Columb Road St Columb Cornwall TR9 6QP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 226,Bishopsgate London. EC2M 4PB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Next Accounts Due | 13 June 1993 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 August |
Next Return Due | 27 August 2016 (overdue) |
---|
19 January 1994 | Order of court to wind up (1 page) |
---|---|
19 January 1994 | Order of court to wind up (1 page) |
1 December 1993 | Court order notice of winding up (1 page) |
1 December 1993 | Court order notice of winding up (1 page) |
21 September 1992 | Registered office changed on 21/09/92 from: 50,the terrace, torquay, devon. (1 page) |
21 September 1992 | Registered office changed on 21/09/92 from: 50,the terrace, torquay, devon. (1 page) |
30 July 1992 | Secretary resigned (2 pages) |
30 July 1992 | Secretary resigned (2 pages) |
25 February 1992 | Nc inc already adjusted 17/02/92 (1 page) |
25 February 1992 | Registered office changed on 25/02/92 from: 31 corsham st london N1 6DR (1 page) |
25 February 1992 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
25 February 1992 | Resolutions
|
25 February 1992 | Resolutions
|
25 February 1992 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
25 February 1992 | Nc inc already adjusted 17/02/92 (1 page) |
25 February 1992 | New director appointed (4 pages) |
25 February 1992 | New director appointed (4 pages) |
25 February 1992 | Registered office changed on 25/02/92 from: 31 corsham st london N1 6DR (1 page) |
24 February 1992 | Company name changed portiscrown LIMITED\certificate issued on 25/02/92 (2 pages) |
24 February 1992 | Company name changed portiscrown LIMITED\certificate issued on 25/02/92 (2 pages) |
13 August 1991 | Incorporation (17 pages) |
13 August 1991 | Incorporation (17 pages) |