Oakington
Cambridge
Cambridgeshire
CB24 3AF
Secretary Name | Beryl Elizabeth Cook |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Coles Lane Oakington Cambridge Cambridgeshire CB4 5AF |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1993(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1993(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
21 November 1997 | Dissolved (1 page) |
---|---|
22 August 1997 | Liquidators statement of receipts and payments (5 pages) |
21 August 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 June 1997 | Liquidators statement of receipts and payments (5 pages) |
17 October 1996 | Liquidators statement of receipts and payments (5 pages) |
12 October 1995 | Resolutions
|
12 October 1995 | Appointment of a voluntary liquidator (2 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: unit 8 the maltings millfield, rooks street cottenham cambs. CB4 4RE (1 page) |