Waterlooville
Hampshire
PO7 7TL
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 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 | 02 August 1994(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
24 October 1998 | Dissolved (1 page) |
---|---|
24 July 1998 | Liquidators statement of receipts and payments (5 pages) |
24 July 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 June 1998 | Liquidators statement of receipts and payments (5 pages) |
29 December 1997 | Liquidators statement of receipts and payments (5 pages) |
27 November 1996 | Registered office changed on 27/11/96 from: troopers house hitchin road codicote hertfordshire SG4 8TR (1 page) |
9 August 1996 | New director appointed (2 pages) |
7 May 1996 | Compulsory strike-off action has been discontinued (1 page) |
23 January 1996 | First Gazette notice for compulsory strike-off (1 page) |