London
N16 7UX
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 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 | 18 July 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 313d Armos Road Stoke Newington London N16 7UX |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stoke Newington |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
13 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
10 November 1995 | Registered office changed on 10/11/95 from: 84 castlemaine tower culvert road battersea london (1 page) |
10 November 1995 | New secretary appointed (2 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Registered office changed on 31/07/95 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
31 July 1995 | Secretary resigned (2 pages) |
24 July 1995 | Company name changed argos nigeria LIMITED\certificate issued on 24/07/95 (4 pages) |
18 July 1995 | Incorporation (38 pages) |