Chemin D Allaman
Lurgin Par Evian 74500
France
Secretary Name | Dracliffe Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | 5 Great College Street London SW1P 3SJ |
Director Name | Elizabeth Ita McCobb |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Role | Design Consultant |
Correspondence Address | 20 Castle Drive Coleshill Birmingham B46 3LY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Great College Street Westminster London SW1P 3JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
4 August 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 1998 | First Gazette notice for voluntary strike-off (1 page) |
27 February 1998 | Application for striking-off (1 page) |
17 March 1997 | Return made up to 16/02/97; full list of members (6 pages) |
29 October 1996 | Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page) |
29 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
16 February 1996 | Ad 03/09/95--------- £ si 24998@1=24998 £ ic 1/24999 (2 pages) |
16 February 1996 | Ad 12/04/94--------- £ si 1@1=1 £ ic 24999/25000 (2 pages) |
29 September 1995 | Accounting reference date notified as 31/03 (1 page) |