Rue Louis-Aureglia
Bp 449 Monaco Cedex Mc98011
Monaco
Director Name | Peter Coleridge |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 1995(same day as company formation) |
Role | Banker/ Company Manager |
Correspondence Address | Le Continental Place Des Moulin Monte Carlo Mc98000 |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Alan Rutland |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Stanley Road Clacton On Sea Essex CO15 2BL |
Secretary Name | Jeff Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Hermitage Road London N4 1NN |
Registered Address | St Pauls House Warwick Lane London EC4P 4BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
3 December 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 1996 | First Gazette notice for voluntary strike-off (1 page) |
2 July 1996 | Application for striking-off (1 page) |
8 March 1996 | Return made up to 17/02/96; full list of members (6 pages) |
1 June 1995 | Registered office changed on 01/06/95 from: 2 blackall street london EC2A 4BB (1 page) |
1 June 1995 | Director resigned;new director appointed (2 pages) |
1 June 1995 | New director appointed (4 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (4 pages) |