London
NW11 0AG
Secretary Name | Mr Alan Jacob Perrin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 28 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Woodlands London NW11 9QS |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | Knights Quarter 14 St Johns Lane London EC1M 4AJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
25 February 1998 | Application for striking-off (1 page) |
---|---|
24 September 1997 | Return made up to 04/07/97; no change of members (4 pages) |
11 December 1996 | Return made up to 04/07/96; full list of members
|
25 May 1996 | Registered office changed on 25/05/96 from: lynton house 7-12 tavistock sq london WC1H 9BQ (1 page) |
22 February 1996 | New secretary appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
4 July 1995 | Incorporation (26 pages) |