Dk 3100 Hornbaek
Denmark
Foreign
Secretary Name | William Edward Coxall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 1994(6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 03 September 1996) |
Role | Company Director |
Correspondence Address | 56 Church Street Weybridge Surrey KT13 8DR |
Secretary Name | John Kerrison Workman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 May 1994) |
Role | Company Director |
Correspondence Address | 56 Church Street Weybridge Surrey KT13 8DR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Guillaume & Sons 56 Church Road Weybridge Surrey KT13 8DR |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
3 September 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 1996 | First Gazette notice for compulsory strike-off (1 page) |