London
NW6 6DD
Director Name | Mary Eltzabeth Lee Woolf |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 1995(same day as company formation) |
Role | Designer |
Correspondence Address | 120 Hawksley Road London N16 0TD |
Secretary Name | Lola Clinton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 1995(same day as company formation) |
Role | Research Consultant |
Correspondence Address | 19 Kelland Close Hornsey London N8 8JS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Ian Murray & Co 21 Napier Place London W14 8LG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
17 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
5 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
24 May 1995 | Company name changed cocnet LIMITED\certificate issued on 25/05/95 (4 pages) |
2 May 1995 | Incorporation (38 pages) |