Canton
Cardiff
South Glamorgan
CF5 1PL
Wales
Secretary Name | Timothy Garland Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Bray Road Stoke Dabernon Cobham Surrey KT11 3HZ |
Director Name | Timothy Garland Jones |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Bray Road Stoke Dabernon Cobham Surrey KT11 3HZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 311 The Chandlery 50 Westminster Bridge Road London SE1 7QY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
24 June 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 1997 | First Gazette notice for voluntary strike-off (1 page) |
21 January 1997 | Application for striking-off (1 page) |
23 September 1996 | Registered office changed on 23/09/96 from: 25 copperfield street london SE1 0EN (1 page) |
12 October 1995 | Director resigned (2 pages) |