Imberhorne Lane
East Grinstead
West Sussex
RH19 1XT
Secretary Name | SME Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 April 2000(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 25 February 2003) |
Correspondence Address | Independent House Imberhorne Lane East Grinstead West Sussex RH19 1XT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | City Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 5 years (resigned 03 April 2000) |
Correspondence Address | Athene House The Broadway Mill Hill London NW7 3TB |
Secretary Name | City Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 5 years (resigned 03 April 2000) |
Correspondence Address | Athene House The Broadway London NW7 3TB |
Registered Address | 5th Floor 71 Kingsway London WC2B 6ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: independent house birches industrial estate east grinstead west sussex RH19 1XT (1 page) |
15 May 2001 | Return made up to 06/02/01; full list of members (6 pages) |
1 June 2000 | New director appointed (2 pages) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: pearlmans chartered accountants athene house the broadway mill hill london NW7 (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | New secretary appointed (2 pages) |
1 March 2000 | Return made up to 06/02/00; full list of members (6 pages) |
1 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
5 March 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
9 February 1999 | Return made up to 06/02/99; full list of members (6 pages) |
5 March 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
20 February 1998 | Return made up to 06/02/98; no change of members
|
30 January 1997 | Return made up to 06/02/97; no change of members (4 pages) |
17 October 1996 | Return made up to 06/02/96; full list of members (6 pages) |
13 October 1996 | Resolutions
|
13 October 1996 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
3 September 1996 | Registered office changed on 03/09/96 from: 17 heton gardens london NW4 4XS (1 page) |
13 February 1996 | Resolutions
|
13 February 1996 | Company name changed cartridge city LIMITED\certificate issued on 14/02/96 (2 pages) |
19 September 1995 | Memorandum and Articles of Association (24 pages) |
18 September 1995 | Company name changed credit checking services LIMITED\certificate issued on 19/09/95 (4 pages) |
23 March 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1995 | Accounting reference date notified as 30/06 (1 page) |
20 March 1995 | Ad 14/01/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |