96 Addison Road
London
W14 8DE
Secretary Name | Standard Place Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 May 1994(same day as company formation) |
Correspondence Address | 7 Bath Place London EC2A 3DR |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Gallagher And Co 68/85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
5 April 2000 | Dissolved (1 page) |
---|---|
6 January 2000 | Liquidators statement of receipts and payments (5 pages) |
5 January 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 November 1999 | Liquidators statement of receipts and payments (5 pages) |
23 April 1999 | Liquidators statement of receipts and payments (5 pages) |
4 November 1998 | Liquidators statement of receipts and payments (5 pages) |
22 April 1998 | Liquidators statement of receipts and payments (5 pages) |
20 October 1997 | Liquidators statement of receipts and payments (5 pages) |
2 June 1997 | Liquidators statement of receipts and payments (5 pages) |
24 April 1996 | Resolutions
|
24 April 1996 | Appointment of a voluntary liquidator (1 page) |
10 April 1996 | Registered office changed on 10/04/96 from: new city house 71 rivington street london EC2A 3AY (1 page) |
6 September 1995 | Return made up to 10/05/95; full list of members (12 pages) |
5 September 1995 | Resolutions
|
5 September 1995 | £ nc 100/35000 31/07/95 (1 page) |
5 September 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
5 September 1995 | Ad 31/07/95--------- £ si 34900@1=34900 £ ic 100/35000 (4 pages) |
5 September 1995 | Ad 04/01/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
5 September 1995 | Resolutions
|
5 May 1995 | Particulars of mortgage/charge (4 pages) |