London
N2 0QP
Secretary Name | Louis Emanuel Berrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 May 1997) |
Role | Company Director |
Correspondence Address | 9 Holne Chase London N2 0QP |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | 27/31 Blandford Street London W1H 3AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
6 May 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 1997 | First Gazette notice for voluntary strike-off (1 page) |
22 November 1996 | Application for striking-off (1 page) |
11 October 1996 | Return made up to 15/07/96; no change of members (6 pages) |
5 September 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
2 August 1995 | Secretary's particulars changed (2 pages) |
2 August 1995 | Director's particulars changed (2 pages) |
1 August 1995 | Return made up to 15/07/95; full list of members (12 pages) |