Wroxton
Banbury
Oxfordshire
OX15 6PY
Secretary Name | Marie-Claire Greenan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 18 November 1997) |
Role | Office Manager |
Correspondence Address | 6 Maida Avenue Chingford London E4 7JN |
Secretary Name | Bianca Shaun Aga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(2 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | Raydon Hill House Wroxton Banbury Oxfordshire |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Registered Address | 404 Hale End Road Highams Park London E4 9PB |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 1 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 May |
18 November 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 1997 | Voluntary strike-off action has been suspended (1 page) |
3 June 1997 | Application for striking-off (1 page) |
10 February 1997 | Resolutions
|
10 February 1997 | Accounts for a dormant company made up to 1 May 1996 (1 page) |
20 June 1996 | Return made up to 13/06/96; full list of members (6 pages) |
8 June 1996 | Secretary resigned (2 pages) |
8 June 1996 | New secretary appointed (1 page) |
12 February 1996 | Accounting reference date shortened from 30/06 to 01/05 (1 page) |
21 June 1995 | Director resigned;new director appointed (2 pages) |
21 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: 102 sydney street london SW3 6NJ (1 page) |
13 June 1995 | Incorporation (22 pages) |