Mill Hill
London
NW7 2HP
Secretary Name | Cumberland Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 July 1995(1 month after company formation) |
Appointment Duration | 1 year, 12 months (closed 15 July 1997) |
Correspondence Address | Suite 2 3rd Floor 1 Great Cumberland Place London W1H 7AL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Woolf Simmonds Suite 2 3rd Floor 1 Great Cumbrland Place London W1H 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
15 July 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
7 August 1995 | Memorandum and Articles of Association (30 pages) |
7 August 1995 | Resolutions
|
7 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
26 July 1995 | Registered office changed on 26/07/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
24 July 1995 | Company name changed speed 5040 LIMITED\certificate issued on 25/07/95 (4 pages) |
16 June 1995 | Incorporation (38 pages) |