Roman Road
Sutton Coldfield
West Midlands
B74 3AQ
Director Name | Pamela Murtas |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 10 May 1995(1 year after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 April 1999) |
Role | Secretary |
Correspondence Address | 17 Pendleside Way Littleover Derby DE23 7HQ |
Secretary Name | Pamela Murtas |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 10 May 1995(1 year after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 April 1999) |
Role | Secretary |
Correspondence Address | 17 Pendleside Way Littleover Derby DE23 7HQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Permanent Homes Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1994(1 week, 6 days after company formation) |
Appointment Duration | 1 year (resigned 10 May 1995) |
Correspondence Address | 693 High Road Finchley London N12 0DA |
Registered Address | 693 High Road Finchley London N12 0DA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 April 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
22 April 1997 | Return made up to 22/04/97; no change of members
|
11 July 1996 | Full accounts made up to 31 March 1995 (10 pages) |
26 April 1996 | Return made up to 22/04/96; no change of members (4 pages) |
12 October 1995 | Resolutions
|
12 October 1995 | £ nc 1000/5000 02/01/95 (1 page) |
15 September 1995 | Return made up to 22/04/95; full list of members (8 pages) |
16 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
19 April 1995 | Company name changed randomstable LIMITED\certificate issued on 20/04/95 (4 pages) |
8 April 1995 | Particulars of mortgage/charge (4 pages) |