Sandy
Bedfordshire
SG19 2LB
Director Name | Kingfisher Properties (Corporation) |
---|---|
Status | Current |
Appointed | 07 May 1994(1 year after company formation) |
Appointment Duration | 28 years, 11 months |
Correspondence Address | 28 St Johns Puckeridge Hertfordshire SG11 1SY |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
12 January 2001 | Dissolved (1 page) |
---|---|
16 October 1998 | Dissolution deferment (1 page) |
16 October 1998 | Completion of winding up (1 page) |
13 March 1998 | Receiver ceasing to act (1 page) |
13 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
30 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
29 October 1996 | Administrative Receiver's report (7 pages) |
21 June 1996 | Registered office changed on 21/06/96 from: 28 st johns puckeridge hertfordshire SG11 1SY (1 page) |
6 June 1996 | Appointment of receiver/manager (1 page) |
12 January 1996 | Return made up to 07/05/95; no change of members
|
14 September 1995 | Registered office changed on 14/09/95 from: 26 hampshire terrace portsmouth PO1 2QB (1 page) |