London
W10 6EP
Secretary Name | Guy David Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (closed 20 May 1997) |
Role | Secretary |
Correspondence Address | 13 Normandy Road St Albans Hertfordshire AL3 5QG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 122b Chesterton Road London W10 6EP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | St. Helen's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
20 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
1 August 1995 | New secretary appointed (2 pages) |
1 August 1995 | Director resigned (2 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | Registered office changed on 01/08/95 from: 4TH floor carrington house 126-130 regent street london W1R 5FE (1 page) |
1 August 1995 | Secretary resigned (2 pages) |
25 July 1995 | Registered office changed on 25/07/95 from: 788-790 finchley road london NW11 7UR (1 page) |
13 June 1995 | Incorporation (30 pages) |