Mayfair
London
W1Y 7HL
Secretary Name | John Sapsford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 28 January 1998) |
Role | Company Director |
Correspondence Address | 8a Trebeck Street London W1Y 7RL |
Director Name | Property Holdings Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Secretary Name | Location Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Registered Address | 52 High View Road London E18 2HJ |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
10 November 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 1998 | Secretary resigned (1 page) |
28 February 1997 | New secretary appointed (2 pages) |
28 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 February 1997 | Return made up to 31/12/95; full list of members (6 pages) |
28 February 1997 | Registered office changed on 28/02/97 from: 7 cheval place knightsbridge london SW7 1EW (1 page) |
21 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
7 June 1995 | Director resigned (1 page) |
7 June 1995 | Registered office changed on 07/06/95 from: 7 cheual place london SW7 1EW (1 page) |
7 June 1995 | Secretary resigned (1 page) |
23 May 1995 | Registered office changed on 23/05/95 from: 100 white lion street london N1 9PF (1 page) |
23 May 1995 | Director resigned;new director appointed (2 pages) |