London
W4 3EW
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 June 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Baker Tilly Iveco Ford House Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
24 December 1999 | Dissolved (1 page) |
---|---|
27 September 1999 | Liquidators statement of receipts and payments (5 pages) |
24 September 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 February 1999 | Liquidators statement of receipts and payments (6 pages) |
27 August 1998 | Liquidators statement of receipts and payments (5 pages) |
8 July 1998 | Liquidators statement of receipts and payments (5 pages) |
8 July 1998 | O/C re. Brought down date (8 pages) |
18 March 1998 | Liquidators statement of receipts and payments (5 pages) |
22 January 1998 | Liquidators statement of receipts and payments (6 pages) |
21 April 1997 | Court of order re:default date (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: 15 cavendish street london W1M 9DA (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
29 February 1996 | Appointment of a voluntary liquidator (1 page) |
29 February 1996 | Resolutions
|
22 February 1996 | Registered office changed on 22/02/96 from: 4 queens court queens walk london W5 1TW (1 page) |
12 December 1995 | First Gazette notice for compulsory strike-off (2 pages) |