Wareham
Dorset
BH20 5DP
Director Name | Brian Edward Willis |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 1997(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 23 March 1999) |
Role | Director/Company Secretary |
Correspondence Address | 14 Lorne Park Road Bournemouth Dorset BH1 1JN |
Secretary Name | Brian Edward Willis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 1997(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 23 March 1999) |
Role | Director/Company Secretary |
Correspondence Address | 14 Lorne Park Road Bournemouth Dorset BH1 1JN |
Secretary Name | Alexander Marian Geisler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(5 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 August 1997) |
Role | Solicitor |
Correspondence Address | 78 Lancaster Avenue Barnet Hertfordshire EN4 0EU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Rakisons Registrars Limited (Corporation) |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 15 April 1992(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 June 1997) |
Correspondence Address | 47 Chancery Lane London WC2A 1NF |
Secretary Name | Financial And Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1992(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 June 1997) |
Correspondence Address | 5th Floor Clement House 14-18 Gresham Street London EC2V 7JE |
Director Name | Certagent Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1997(5 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 August 1997) |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Registered Address | 6th Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | New secretary appointed;new director appointed (2 pages) |
21 August 1997 | Registered office changed on 21/08/97 from: 27 chancery lane london WC2A 1NF (1 page) |
21 August 1997 | Return made up to 03/03/97; full list of members (6 pages) |
11 July 1997 | New secretary appointed (2 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Secretary resigned (1 page) |
19 March 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
18 March 1996 | Return made up to 03/03/96; no change of members (6 pages) |
6 June 1995 | Accounts for a dormant company made up to 30 June 1994 (2 pages) |
6 June 1995 | Return made up to 03/03/95; no change of members
|