Tollcross
Edinburgh
Mid Lothian
EH3 9JD
Scotland
Director Name | John Michael Furey |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1993(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (closed 30 September 1997) |
Role | Software Consultant |
Correspondence Address | 1 Glen Street (Top Flat Left) Tollcross Edinburgh Mid Lothian EH3 9JD Scotland |
Secretary Name | Christine Fiona Furey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 1993(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (closed 30 September 1997) |
Role | Programmer |
Correspondence Address | 1 Glen Street (Top Flat Left) Tollcross Edinburgh Mid Lothian EH3 9JD Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Greyhound House 23/24 George Street Richmond Surrey TW9 1HY |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 July 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
30 September 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 1997 | First Gazette notice for voluntary strike-off (1 page) |
26 November 1996 | Voluntary strike-off action has been suspended (1 page) |
14 November 1996 | Full accounts made up to 31 July 1996 (12 pages) |
24 October 1996 | Application for striking-off (1 page) |
20 May 1996 | Return made up to 23/04/96; full list of members (6 pages) |
12 December 1995 | Full accounts made up to 31 July 1995 (12 pages) |
11 December 1995 | Registered office changed on 11/12/95 from: greyhound house 23-24 george street richmond surrey TW9 1HU (1 page) |
11 December 1995 | Secretary's particulars changed (2 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: c/o yewtree cottage 27 weeping cross stafford ST17 0DG (1 page) |
26 May 1995 | Return made up to 23/04/95; full list of members (6 pages) |