Markyate
Hertfordshire
AL3 8PD
Director Name | Michael William Horseman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Parkview 76 Coombe Road South Croydon Surrey Cr2 |
Secretary Name | Gary Cooke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 High Street Markyate Hertfordshire AL3 8PD |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 32 37 Cowper Street London EC2A 4AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
5 August 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 1997 | First Gazette notice for voluntary strike-off (1 page) |
3 March 1997 | Application for striking-off (1 page) |
3 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
1 August 1995 | New secretary appointed;new director appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | Secretary resigned (2 pages) |
1 August 1995 | Director resigned (2 pages) |
1 August 1995 | Registered office changed on 01/08/95 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |