Stanstead Abbotts
Ware
Hertfordshire
SG12 8JN
Secretary Name | Subhash Kanji Lakhani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 1995(3 days after company formation) |
Appointment Duration | 6 years, 3 months (closed 18 September 2001) |
Role | Accountant |
Correspondence Address | 28 Meadway London N14 6NL |
Director Name | Stephen Albert Carter |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(3 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 September 1999) |
Role | Solicitor |
Correspondence Address | 25 Pickwick Road London SE21 7JN |
Director Name | Subhash Kanji Lakhani |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(3 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 September 1999) |
Role | Accountant |
Correspondence Address | 28 Meadway London N14 6NL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 309 Hoe Street Walthamstow London E17 9BG |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Hoe Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
18 September 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
1 September 1999 | Return made up to 22/05/99; no change of members (4 pages) |
6 April 1999 | Accounts made up to 31 May 1998 (14 pages) |
22 June 1998 | Director's particulars changed (1 page) |
1 April 1998 | Accounts made up to 31 May 1997 (7 pages) |
19 March 1998 | Ad 28/02/97--------- £ si 98@1 (4 pages) |
2 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
30 January 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
30 January 1997 | Resolutions
|
21 November 1996 | Return made up to 22/05/96; full list of members (6 pages) |
16 September 1996 | Company name changed silentflow LIMITED\certificate issued on 17/09/96 (2 pages) |
1 February 1996 | Registered office changed on 01/02/96 from: 361A hoe street london E17 9AP (1 page) |
1 June 1995 | Secretary resigned (2 pages) |
1 June 1995 | New secretary appointed;new director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | Director resigned (2 pages) |
1 June 1995 | Registered office changed on 01/06/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
22 May 1995 | Incorporation (24 pages) |