Grove End Road
London
NW8 9LU
Secretary Name | Michael Anthony Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 1994(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (closed 18 September 2001) |
Role | Company Director |
Correspondence Address | 15 Walton Avenue Twyford Banbury Oxfordshire OX17 3JY |
Director Name | Michael Anthony Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(6 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 November 1994) |
Role | Managing Director |
Correspondence Address | 94 Marlborough Road Oxon Ox1 42s |
Secretary Name | Russel James Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(6 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 November 1994) |
Role | Secretary |
Correspondence Address | 254 Grove End Gardens Grove End Road London NW8 9LU |
Director Name | Aaron And Aaron Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Correspondence Address | 35 Drayson Mews Kensington London W8 4LY |
Secretary Name | CV's UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Correspondence Address | 35 Drayson Mews Kensington London W8 4LY |
Registered Address | Unit 3 The Arches Villiers Street Embankment Place London WC2N 6NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
18 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2001 | Application for striking-off (1 page) |
19 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
13 July 1999 | Return made up to 15/06/99; full list of members (7 pages) |
20 April 1999 | Accounts for a small company made up to 30 June 1998 (2 pages) |
27 October 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
29 September 1998 | Return made up to 15/06/98; no change of members (4 pages) |
29 May 1998 | Company name changed clipper trading (uk) LTD\certificate issued on 01/06/98 (2 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: 35 drayson mews london W8 4LY (1 page) |
5 November 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
5 November 1997 | Resolutions
|
5 November 1997 | Registered office changed on 05/11/97 from: 19 old court place kensington london W8 4PF (1 page) |
21 July 1997 | Return made up to 15/06/97; no change of members (4 pages) |
13 September 1996 | Return made up to 15/06/96; full list of members
|
3 July 1996 | Return made up to 15/06/95; full list of members (6 pages) |
17 June 1996 | Company name changed mc industries LTD\certificate issued on 18/06/96 (2 pages) |
30 January 1996 | Compulsory strike-off action has been discontinued (1 page) |
26 January 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
26 January 1996 | Resolutions
|
12 December 1995 | First Gazette notice for compulsory strike-off (2 pages) |