5th Floor 1211 Geneve 3
Switzerland
Foreign
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1993(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
6 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
10 November 1999 | Secretary resigned (1 page) |
25 May 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
7 September 1998 | Return made up to 12/08/98; full list of members (5 pages) |
18 August 1997 | Return made up to 12/08/97; full list of members (5 pages) |
6 August 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
6 August 1997 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
5 September 1996 | Return made up to 12/08/96; full list of members (5 pages) |
23 October 1995 | Company name changed transgulf LIMITED\certificate issued on 24/10/95 (4 pages) |
2 October 1995 | Accounts for a dormant company made up to 31 July 1995 (2 pages) |
15 September 1995 | Return made up to 12/08/95; full list of members (12 pages) |
7 March 1995 | Return made up to 12/08/94; full list of members (12 pages) |
7 March 1995 | Resolutions
|