Brook Lane
Henstridge
Somerset
BA8 0SP
Secretary Name | Bush Lane Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 October 1998(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 01 February 2000) |
Correspondence Address | Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ |
Secretary Name | Mr Andrew Derrick John Farmiloe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Greenway Close Totteridge London N20 8EN |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 October 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
1 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | Registered office changed on 26/10/98 from: harcourt house 19 cavendish square london W1A 2AW (1 page) |
28 August 1998 | Full accounts made up to 31 October 1997 (6 pages) |
30 June 1998 | Memorandum and Articles of Association (20 pages) |
30 June 1998 | Return made up to 13/06/98; no change of members
|
22 July 1997 | Full accounts made up to 31 October 1996 (6 pages) |
6 July 1997 | Return made up to 13/06/97; full list of members
|
12 December 1996 | Ad 11/11/96--------- £ si 10000@1 (5 pages) |
12 December 1996 | Statement of affairs (8 pages) |
27 November 1996 | Memorandum and Articles of Association (18 pages) |
20 November 1996 | Resolutions
|
20 November 1996 | Ad 11/11/96--------- £ si 10000@1=10000 £ ic 5000/15000 (2 pages) |
20 November 1996 | £ nc 5000/15000 11/11/96 (1 page) |
22 October 1996 | Resolutions
|
18 October 1996 | Resolutions
|
18 October 1996 | Ad 07/10/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
18 October 1996 | £ nc 1000/5000 07/10/96 (1 page) |
3 July 1996 | Return made up to 13/06/96; full list of members
|
2 July 1996 | Secretary's particulars changed (1 page) |
27 February 1996 | Director's particulars changed (2 pages) |
27 February 1996 | Accounting reference date notified as 31/10 (1 page) |
11 August 1995 | Company name changed trans-euro systems LIMITED\certificate issued on 14/08/95 (4 pages) |
8 August 1995 | Director resigned;new director appointed (2 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: suite 11472 72 new bond street london W1Y 9DD (1 page) |
8 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 June 1995 | Incorporation (18 pages) |