Gerrards Cross
Buckinghamshire
SL9 7NS
Secretary Name | Wolgang Gerson Bard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 1995(4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 21 September 1999) |
Role | Company Director |
Correspondence Address | Springwood Hedgerley Lane Gerrards Cross Buckinghamshire SL9 7NS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Epworth House 25 City Road London EC1Y 1AR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 1999 | Application for striking-off (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
24 July 1998 | Return made up to 12/06/98; no change of members (4 pages) |
21 April 1998 | Full accounts made up to 31 March 1997 (10 pages) |
20 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
23 July 1996 | Return made up to 12/06/96; full list of members (6 pages) |
18 August 1995 | Ad 17/08/95--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
18 August 1995 | Resolutions
|
18 August 1995 | £ nc 1000/150000 17/08/95 (1 page) |
18 August 1995 | Memorandum and Articles of Association (22 pages) |
16 August 1995 | Accounting reference date notified as 31/03 (1 page) |
7 August 1995 | Memorandum and Articles of Association (12 pages) |
1 August 1995 | Registered office changed on 01/08/95 from: 1 mitchell lane bristol. BS1 6BU. (1 page) |
1 August 1995 | Director resigned;new director appointed (2 pages) |
1 August 1995 | Company name changed driveproud LIMITED\certificate issued on 02/08/95 (4 pages) |
1 August 1995 | Secretary resigned;new secretary appointed (2 pages) |