Route De Normont
St Brelade
Jersey C.I.
Secretary Name | El Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 04 April 1996(4 years, 1 month after company formation) |
Appointment Duration | 20 years (closed 05 April 2016) |
Correspondence Address | Verulam Gardens 70 Grays Inn Road London WC1X 8NF |
Director Name | Marilyn Gough |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Greystones Bagpath Lane Kingscote Tetbury GL8 8YQ Wales |
Director Name | Rachel Gough |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 May 1998) |
Role | Company Director |
Correspondence Address | Long Furlong Farm Foss Cross Chedworth Cirencester |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Malkins Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1992(same day as company formation) |
Correspondence Address | 19 Cavendish Square London W1A 2AW |
Registered Address | 25 Harley Street London W1N 2BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | Director resigned (1 page) |
10 March 1998 | Appointment of receiver/manager (2 pages) |
23 May 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
7 May 1997 | Return made up to 31/03/97; full list of members (8 pages) |
7 May 1997 | Return made up to 03/03/96; full list of members (8 pages) |
23 May 1996 | Accounts for a small company made up to 31 March 1994 (7 pages) |
14 May 1996 | Secretary resigned (1 page) |
14 May 1996 | Director's particulars changed (1 page) |
14 May 1996 | New secretary appointed (2 pages) |
14 May 1996 | Location of register of members (1 page) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | Director's particulars changed (1 page) |
21 April 1996 | Registered office changed on 21/04/96 from: inigo house 29 bedford street london WC2E 9ED (1 page) |
16 April 1996 | Compulsory strike-off action has been discontinued (1 page) |
11 April 1996 | Return made up to 03/03/95; no change of members (4 pages) |
2 April 1996 | First Gazette notice for compulsory strike-off (1 page) |