London
W11 2AF
Secretary Name | Paul Roderick Butler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1994(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 13 June 2000) |
Role | Company Director |
Correspondence Address | 4 Ledbury Mews North London W11 2AF |
Director Name | Mr Paul Butler |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Willem Klooskaan 35 Uithovrn Amsterdam Netherlands |
Secretary Name | Ms Susan Jane Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(same day as company formation) |
Role | Sec |
Correspondence Address | 33 Neston Road Watford Hertfordshire WD2 4BN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 2b Ledbury Mews North London W11 2AF |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2000 | Application for striking-off (1 page) |
6 January 2000 | Return made up to 02/12/99; full list of members
|
22 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 December 1998 | Return made up to 02/12/98; full list of members (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
8 December 1997 | Return made up to 02/12/97; no change of members (4 pages) |
4 April 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 April 1997 | Return made up to 02/12/96; full list of members
|
26 March 1997 | Company name changed shock absorber LIMITED\certificate issued on 27/03/97 (2 pages) |
25 February 1997 | Compulsory strike-off action has been discontinued (1 page) |
19 February 1997 | Withdrawal of application for striking off (1 page) |
14 January 1997 | First Gazette notice for voluntary strike-off (1 page) |
10 November 1996 | Application for striking-off (1 page) |
28 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 December 1995 | Return made up to 02/12/95; no change of members (4 pages) |