London
NW3 7QL
Secretary Name | Nebraska Holdings Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 7 Princess Court Wapping Lane London E1 9DA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Flat 2 12 Hollycroft Avenue London NW3 7QL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 February |
10 August 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 1999 | Application for striking-off (1 page) |
30 December 1998 | Full accounts made up to 28 February 1998 (10 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: unit 7 princess court wapping lane london E1 9DA (1 page) |
18 April 1998 | Return made up to 17/02/98; full list of members
|
31 December 1997 | Full accounts made up to 28 February 1997 (10 pages) |
25 July 1997 | Accounts for a small company made up to 29 February 1996 (11 pages) |
8 May 1997 | Return made up to 17/02/97; no change of members
|
2 October 1996 | Return made up to 17/02/96; full list of members (6 pages) |
7 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |