London
SW7 1JE
Secretary Name | Compendium Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 March 1995(6 days after company formation) |
Appointment Duration | 2 years (closed 25 March 1997) |
Correspondence Address | Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7AY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 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 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Spiro Tett & Co Stoneham House 17 Scarbrook Road Croydon Surrey CR0 1SQ |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
25 March 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 1996 | First Gazette notice for voluntary strike-off (1 page) |
28 May 1996 | Voluntary strike-off action has been suspended (1 page) |
26 April 1996 | Application for striking-off (1 page) |
3 April 1996 | Return made up to 17/03/96; full list of members (4 pages) |
28 April 1995 | Memorandum and Articles of Association (16 pages) |
19 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
6 April 1995 | Company name changed speed 4873 LIMITED\certificate issued on 07/04/95 (4 pages) |
29 March 1995 | Registered office changed on 29/03/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |