Fulham
London
SW6 2DH
Secretary Name | Imperial Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 May 1994(same day as company formation) |
Correspondence Address | Milestone Royal Parade Chislehurst Kent BR7 6NW |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 101 Uxbridge Road Hanwell London W7 3ST |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Elthorne |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
29 July 1999 | Dissolved (1 page) |
---|---|
29 April 1999 | Completion of winding up (1 page) |
23 April 1998 | Order of court to wind up (1 page) |
9 April 1998 | Court order notice of winding up (1 page) |
6 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
17 June 1997 | Strike-off action suspended (1 page) |
29 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
28 February 1996 | Secretary resigned (2 pages) |
28 February 1996 | Return made up to 20/05/95; full list of members (6 pages) |
1 February 1996 | Registered office changed on 01/02/96 from: 405 london road croydon surrey CR0 3PE (1 page) |
28 November 1995 | First Gazette notice for compulsory strike-off (2 pages) |