St Ives
Huntingdon
Cambridgeshire
PE17 4HH
Secretary Name | Mrs Amanda Elding |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 1994(1 month after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | 11 Great How St. Ives Cambridgeshire PE27 6HH |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1994 |
Appointment Duration | 1 month (resigned 25 May 1994) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1994 |
Appointment Duration | 1 month (resigned 25 May 1994) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Hobson House 155 Gower Street London WC1E 6BJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
20 June 1998 | Dissolved (1 page) |
---|---|
20 March 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 January 1998 | Liquidators statement of receipts and payments (5 pages) |
18 August 1997 | Liquidators statement of receipts and payments (5 pages) |
27 January 1997 | Liquidators statement of receipts and payments (5 pages) |
25 January 1996 | Appointment of a voluntary liquidator (1 page) |
25 January 1996 | Resolutions
|
25 January 1996 | Statement of affairs (6 pages) |
16 January 1996 | Registered office changed on 16/01/96 from: garrick house 76-80 high street old fletton peterborough PE2 8DR (1 page) |
26 October 1995 | Return made up to 25/04/95; full list of members (10 pages) |