Three Households
Chalfont St Giles
Buckinghamshire
HP8 4LW
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 July 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Michelle Peciulaitis |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 20 July 1994(1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 July 1995) |
Role | Commercial Drafting |
Correspondence Address | Strathyre Three Households Chelfont St Giles Buckinghamshire HP8 4LW |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 20 Craven Terrace Lancaster Gate London W2 3QH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 November |
14 May 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 1996 | First Gazette notice for compulsory strike-off (1 page) |
20 July 1995 | Secretary resigned (2 pages) |