London
W1U 2HA
Secretary Name | Lg Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 February 1996(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 08 June 1999) |
Correspondence Address | 38 Wigmore Street London W1U 2HQ |
Director Name | Mrs Jennifer Jayne Fuller |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Role | Company Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hoppingwood Avenue New Malden Surrey KT3 4JX |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Sheridan Ralph Gill |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1995(2 days after company formation) |
Appointment Duration | Resigned same day (resigned 04 March 1995) |
Role | Engineer |
Correspondence Address | Le Friquet Sark GY9 0SF |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | Fidinam Consulting (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Correspondence Address | Totara Park House 34-36 Grays Inn Road London WC1X 8NN |
Registered Address | 66 Wigmore Street London W1H 0HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 June 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 1999 | First Gazette notice for compulsory strike-off (1 page) |
9 May 1997 | Return made up to 02/03/97; full list of members (22 pages) |
4 February 1997 | Full accounts made up to 31 December 1995 (9 pages) |
7 January 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
17 July 1996 | Memorandum and Articles of Association (11 pages) |
10 July 1996 | Company name changed savingsclub europe LTD\certificate issued on 11/07/96 (2 pages) |
23 April 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
22 April 1996 | Return made up to 02/03/96; full list of members (18 pages) |
24 March 1996 | Director resigned (1 page) |
20 March 1996 | Memorandum and Articles of Association (11 pages) |
20 March 1996 | Resolutions
|
13 March 1996 | New director appointed (5 pages) |
14 March 1995 | Accounting reference date notified as 31/12 (1 page) |
8 March 1995 | Director resigned;new director appointed (2 pages) |
8 March 1995 | Ad 02/03/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 March 1995 | Secretary resigned;new secretary appointed (4 pages) |
3 March 1995 | Registered office changed on 03/03/95 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |