London
NW6 1QD
Director Name | James Nicholas Wilding |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1995(1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 27 August 1996) |
Role | Accountant |
Correspondence Address | 138 Clarence Road St Albans Hertfordshire AL1 4NW |
Director Name | Mr Alan John Barrett |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (closed 27 August 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fairfields 3 Longdown Guildford Surrey GU4 8PP |
Secretary Name | Mr Alan John Barrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (closed 27 August 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fairfields 3 Longdown Guildford Surrey GU4 8PP |
Secretary Name | Nicholas John Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(1 month after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 31 July 1995) |
Role | Solicitor |
Correspondence Address | Flat 5 5 Lavender Gardens London SW11 1DH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 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 | 13 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
27 August 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 1996 | First Gazette notice for voluntary strike-off (1 page) |
21 March 1996 | Application for striking-off (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: one st pauls churchyard london EC4M 8SH (1 page) |
11 October 1995 | Resolutions
|
30 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
15 August 1995 | New director appointed (4 pages) |
27 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 July 1995 | Director resigned;new director appointed (2 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: 35 st thomas street london SE1 9SN (1 page) |
24 July 1995 | Registered office changed on 24/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 July 1995 | Director resigned;new director appointed (2 pages) |
14 July 1995 | Company name changed appeardeal LIMITED\certificate issued on 14/07/95 (4 pages) |
13 June 1995 | Incorporation (12 pages) |