79 Snaresbrook Road
London
E11 1PQ
Secretary Name | Daniel Mark Nash |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 1995(1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 30 November 1999) |
Role | Company Director |
Correspondence Address | 497a Roman Road London E3 |
Director Name | Sterford Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Correspondence Address | Cambridge House 6-10 Cambridge Terrace Regents Park London NW1 4JW |
Secretary Name | Sterford Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Correspondence Address | Cambridge House 6-10 Cambridge Terrace Regents Park London NW1 4JW |
Registered Address | Harford House 101-103 Great Portland Street London W1N 6BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
30 June 1999 | Application for striking-off (1 page) |
30 July 1998 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
30 July 1998 | Return made up to 13/06/98; no change of members (7 pages) |
9 February 1998 | Accounts for a dormant company made up to 30 June 1997 (6 pages) |
9 February 1998 | Resolutions
|
25 July 1997 | Return made up to 13/06/97; full list of members (7 pages) |
14 November 1996 | Accounts made up to 30 June 1996 (6 pages) |
22 July 1996 | Return made up to 13/06/96; full list of members (7 pages) |
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | Ad 18/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 July 1995 | Secretary resigned (2 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: cambridge hse 6-10 cambridge terr regents pk london NW1 4JW (1 page) |
27 July 1995 | New secretary appointed (2 pages) |
27 July 1995 | Director resigned (2 pages) |
26 July 1995 | Resolutions
|
26 July 1995 | Company name changed urgetone LIMITED\certificate issued on 27/07/95 (4 pages) |
13 June 1995 | Incorporation (38 pages) |