Taverham
Norwich
Norfolk
NR8 6UB
Secretary Name | Ian Mark Wells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Manor Chase Taverham Norwich Norfolk NR8 6UB |
Director Name | Marika Hnatiuk |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Appletree Cottage The Street Lamas Norfolk NR10 5AS |
Director Name | Mr Jeffrey Robert Allen |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Chancery Bramcote Nottinghamshire NG9 3AJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Fairfield House Fairfield Avenue Staines Middlesex TW18 4AQ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
4 July 2000 | Strike-off action suspended (1 page) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
25 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
6 August 1998 | Return made up to 23/05/98; no change of members (5 pages) |
5 March 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
29 September 1997 | Return made up to 23/05/97; no change of members (5 pages) |
27 January 1997 | Resolutions
|
27 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
29 August 1996 | Director resigned (1 page) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | Return made up to 23/05/96; full list of members (8 pages) |
24 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 1996 | Accounting reference date notified as 31/03 (1 page) |
17 July 1995 | Registered office changed on 17/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 May 1995 | Incorporation (24 pages) |