Winchester
Hampshire
SO23 9BX
Secretary Name | Duncan Willem Dekoning Graham Samuel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 1994(2 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 15 February 2000) |
Role | Solicitor |
Correspondence Address | 10 Milton Road Cambridge CB4 1JY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 4th Floor 46-47 Chancery Lane London WC2A 1BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
27 October 1998 | Return made up to 19/05/98; no change of members (4 pages) |
28 November 1997 | Particulars of contract relating to shares (3 pages) |
28 November 1997 | Ad 26/08/94--------- £ si 998@1 (2 pages) |
11 November 1997 | Registered office changed on 11/11/97 from: c/o ritchie & co 10 milton road cambridge CB4 1JY (1 page) |
23 May 1997 | Return made up to 19/05/97; no change of members (4 pages) |
16 September 1996 | Return made up to 19/05/96; full list of members (6 pages) |
18 February 1996 | Director's particulars changed (2 pages) |
6 June 1995 | Return made up to 19/05/95; full list of members (6 pages) |