Elstree
Borehamwood
Hertfordshire
WD6 3PZ
Secretary Name | Linda Dorothy Rose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1995(7 months, 1 week after company formation) |
Appointment Duration | 3 years (closed 24 March 1998) |
Role | Company Director |
Correspondence Address | 16 Sheraton Close Elstree Borehamwood Hertfordshire WD6 3PZ |
Director Name | Victor Samuel Walker |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1995(1 year after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 March 1998) |
Role | Sign Maker |
Country of Residence | England |
Correspondence Address | 56 Southfield Road Waltham Cross Hertfordshire EN8 7HD |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 399 Hendon Way London NW4 3LG |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Latest Accounts | 31 August 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
24 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 1997 | First Gazette notice for voluntary strike-off (1 page) |
23 October 1997 | Application for striking-off (1 page) |
1 July 1997 | Full accounts made up to 31 August 1996 (8 pages) |
25 September 1996 | Return made up to 17/08/96; change of members (6 pages) |
28 April 1996 | Resolutions
|
28 April 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
20 October 1995 | Ad 01/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 1995 | New director appointed (2 pages) |
20 October 1995 | Return made up to 17/08/95; full list of members (6 pages) |
4 September 1995 | Memorandum and Articles of Association (28 pages) |
15 June 1995 | New secretary appointed (2 pages) |
15 June 1995 | New director appointed (2 pages) |
15 June 1995 | Registered office changed on 15/06/95 from: 16 sheraton close elstree hertfordshire WD6 3PZ (1 page) |
6 June 1995 | Company name changed talentnight LIMITED\certificate issued on 07/06/95 (4 pages) |