London
W11 4SL
Secretary Name | Maureen Emily Anne Saunders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 1994(3 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 11 June 1996) |
Role | Company Director |
Correspondence Address | 17a Welbeck Way London W1M 7PD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
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 |
11 June 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 1996 | First Gazette notice for compulsory strike-off (1 page) |
7 August 1995 | Director resigned;new director appointed (2 pages) |
7 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 August 1995 | Company name changed crosswick LIMITED\certificate issued on 01/08/95 (4 pages) |