Ronchin
59790
Secretary Name | Bell Yard Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 October 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 01 July 1997) |
Correspondence Address | 1 Bell Yard London WC2A 2JP |
Director Name | Mr Charles Noel Amato |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Colburn Avenue Hatch End Pinner Middlesex HA5 4PQ |
Secretary Name | Adele Ruth Dethick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Hermitage Road Woking Surrey GU21 1TQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 1 Bell Yard London WC2A 2JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
1 July 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 November 1995 | Secretary resigned;new secretary appointed;director's particulars changed (2 pages) |
10 August 1995 | Accounting reference date notified as 31/03 (1 page) |
10 August 1995 | Director resigned;new director appointed (2 pages) |
10 August 1995 | Ad 01/08/95--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
31 July 1995 | Registered office changed on 31/07/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
31 July 1995 | Director resigned;new director appointed (2 pages) |
28 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
25 July 1995 | Incorporation (34 pages) |