London
W1H 7FF
Secretary Name | Peter Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 1996(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 January 1998) |
Role | Company Director |
Correspondence Address | 55 Macready House Crawford Street London W1H 1HS |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 85 Ballards Lane Finchley London N3 1XU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 January 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 1997 | First Gazette notice for voluntary strike-off (1 page) |
5 August 1997 | Application for striking-off (1 page) |
1 August 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
24 June 1996 | Return made up to 10/04/96; full list of members (5 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | Resolutions
|
24 June 1996 | New secretary appointed (2 pages) |
6 June 1996 | Location of register of members (1 page) |
22 January 1996 | Accounting reference date notified as 31/03 (1 page) |
24 May 1995 | Registered office changed on 24/05/95 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
24 May 1995 | Director resigned (2 pages) |
24 May 1995 | Secretary resigned (2 pages) |