Tebworth
Leighton Buzzard
Bedfordshire
LU7 9QA
Director Name | Dr Adrian John Reynard |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 1995(same day as company formation) |
Role | Engineer |
Correspondence Address | Le Chaperon Rouge A9 Chemin De Brahy 1885 Chesieres Switzerland |
Secretary Name | Hon Ian David Patrick Macpherson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Buttercup Farm Hockliffe Road Tebworth Leighton Buzzard Bedfordshire LU7 9QA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Apollo House 56 New Bond Street London W1Y 0SX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
4 February 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 1996 | First Gazette notice for voluntary strike-off (1 page) |
30 August 1996 | Application for striking-off (1 page) |
15 June 1996 | Return made up to 20/01/96; full list of members
|
21 July 1995 | Resolutions
|
21 July 1995 | Accounting reference date notified as 31/12 (1 page) |
13 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
13 March 1995 | Director resigned;new director appointed (2 pages) |