London
W1U 2HA
Secretary Name | Lg Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 July 1995(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HQ |
Director Name | Maheswar Issur |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 147a Mahant Kabir Temple Avenue Bonne Terre Solferino Vacoas Mauritius |
Director Name | Dowlutram Toolsee |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Mauritan |
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 245 Morc Montreal Belle Etoile Beau Bassin Mauritius |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 66 Wigmore Street London W1H 0HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
16 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
7 January 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
26 November 1996 | Return made up to 19/07/96; full list of members (24 pages) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
30 July 1996 | Registered office changed on 30/07/96 from: 120 east road london. N1 6AA (1 page) |
31 July 1995 | New director appointed (4 pages) |
31 July 1995 | New director appointed (4 pages) |
28 July 1995 | Resolutions
|
28 July 1995 | Memorandum and Articles of Association (26 pages) |
28 July 1995 | Ad 19/07/95--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
28 July 1995 | Nc inc already adjusted 19/07/95 (1 page) |
28 July 1995 | Accounting reference date notified as 31/12 (1 page) |
28 July 1995 | Resolutions
|
21 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 July 1995 | Director resigned;new director appointed (10 pages) |
19 July 1995 | Incorporation (30 pages) |