Union Mills
Isle Of Man
IM4 4AW
Secretary Name | Ils (Isle Of Man) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 March 1996(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 September 1997) |
Correspondence Address | Second Floor, Atlantic House Circular Road Douglas Isle Of Man IM1 1SQ |
Director Name | Glenn Hardman |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 September 1996) |
Role | Administrator |
Correspondence Address | Hanley Court North Shore Road Ramsey Isle Of Man Isleman |
Director Name | RM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Correspondence Address | 3rd Floor 124-130 Tabernacle Street London EC2A 4SD |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1995(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 | 09 January 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 3 Kings Court Fifth Floor 150 Fleet Street London EC4A 2DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
2 September 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 1997 | First Gazette notice for voluntary strike-off (1 page) |
29 October 1996 | Voluntary strike-off action has been suspended (1 page) |
20 September 1996 | Application for striking-off (1 page) |
15 September 1996 | Director resigned (1 page) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Secretary resigned (1 page) |
22 March 1996 | Registered office changed on 22/03/96 from: 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | New secretary appointed (2 pages) |
20 March 1996 | Resolutions
|
20 March 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 March 1996 | Re-registration of Memorandum and Articles (6 pages) |
20 March 1996 | Application for reregistration from PLC to private (1 page) |