Dunstable
Bedfordshire
LU6 1PN
Secretary Name | Joanne Tracey McElroy |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 1994(1 week, 4 days after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Correspondence Address | 51 Worthington Road Dunstable Bedfordshire LU6 1PN |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Robson Rhodes 186 City Road London EC1V 2NU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
27 March 2002 | Dissolved (1 page) |
---|---|
27 December 2001 | Return of final meeting of creditors (1 page) |
13 March 2000 | Registered office changed on 13/03/00 from: room 41 wentworth house 83 high street north dunstable bedfordshire LU6 1JJ (1 page) |
1 February 2000 | Appointment of a liquidator (1 page) |
12 February 1998 | Order of court to wind up (1 page) |
21 April 1997 | Return made up to 07/04/97; full list of members (6 pages) |
3 January 1997 | Registered office changed on 03/01/97 from: 51 worthington road dunstable bedfordshire LU6 1PN (1 page) |
22 August 1996 | Particulars of mortgage/charge (3 pages) |
24 July 1996 | Return made up to 07/04/96; no change of members
|
1 March 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
30 June 1995 | Return made up to 07/04/95; full list of members (6 pages) |