Surbiton
Surrey
KT6 4PW
Director Name | Richard William Hollands |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 9 months (resigned 24 July 1995) |
Role | Secretary |
Correspondence Address | 4 The Old Walled Garden Coreys Mill Lane Whitney Wood Stevenage Hertfordshire SG1 4TN |
Secretary Name | Richard William Hollands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 9 months (resigned 24 July 1995) |
Role | Secretary |
Correspondence Address | 4 The Old Walled Garden Coreys Mill Lane Whitney Wood Stevenage Hertfordshire SG1 4TN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Devonshire House 146 Bishopsgate London EC2M 4JX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
23 July 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 1996 | First Gazette notice for compulsory strike-off (1 page) |
31 October 1995 | Secretary resigned;director resigned (2 pages) |
30 March 1995 | Accounting reference date shortened from 31/03 to 31/03 (1 page) |
23 March 1995 | Company name changed highfleet LIMITED\certificate issued on 24/03/95 (4 pages) |