Glemsford
Sudbury
Suffolk
CO10 7SF
Secretary Name | Georgina Lee Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (closed 09 December 1997) |
Role | Secretary |
Correspondence Address | 4 New Cut Glemsford Sudbury Suffolk CO10 7SF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5th Floor 7-10 Chandos Street London W1M 9DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 January 1996 (28 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
9 December 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 1997 | First Gazette notice for voluntary strike-off (1 page) |
7 July 1997 | Application for striking-off (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: 27 john street london WC1N 2BL (1 page) |
3 November 1996 | Full accounts made up to 31 January 1996 (8 pages) |
21 June 1996 | Return made up to 27/01/96; full list of members (6 pages) |
25 April 1995 | Secretary resigned;new director appointed (2 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: carrington house 4TH floor 126-130 regent street london W1R 5FE (1 page) |
25 April 1995 | New secretary appointed;director resigned (2 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: 788-790 finchley road london NW1 7UR (1 page) |