London
N6 5UE
Secretary Name | Marylebone Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 October 1993(1 week, 3 days after company formation) |
Appointment Duration | 30 years, 6 months |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
5 April 1999 | Dissolved (1 page) |
---|---|
5 January 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 July 1998 | Liquidators statement of receipts and payments (5 pages) |
13 January 1998 | Liquidators statement of receipts and payments (5 pages) |
18 July 1997 | Liquidators statement of receipts and payments (5 pages) |
4 February 1997 | Liquidators statement of receipts and payments (5 pages) |
2 January 1996 | Registered office changed on 02/01/96 from: 108 heath street hampstead london NW3 1DR (1 page) |
28 December 1995 | Resolutions
|
28 December 1995 | Appointment of a voluntary liquidator (2 pages) |