Cryst Moniton
Exeter
Devon
EX5 2NE
Secretary Name | John Michael Schafer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 21 March 1996) |
Role | Company Director |
Correspondence Address | 10 Heathville Road Gloucester GL1 3DS Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 August 1997) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | Richmond Bridge House 419 Richmond Road Twickenham Surrey TW1 2EX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
11 August 1997 | Secretary resigned (1 page) |
6 August 1997 | Registered office changed on 06/08/97 from: 21 st thomas street bristol BS1 6JS (1 page) |
7 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
7 November 1996 | Resolutions
|
11 October 1996 | Return made up to 03/07/96; full list of members (5 pages) |
16 September 1996 | Director's particulars changed (1 page) |
9 September 1996 | New secretary appointed (1 page) |
9 September 1996 | Secretary resigned (2 pages) |
9 September 1996 | Registered office changed on 09/09/96 from: 10 heathville road gloucester gloucestershire GL1 3DS (1 page) |
9 September 1996 | Accounting reference date shortened from 31/07/96 to 31/03/96 (1 page) |
17 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 August 1995 | Director resigned;new director appointed (2 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |