Colorado Springs
Usa
80916
Secretary Name | Jennifer McNab |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1995(same day as company formation) |
Role | Publishing |
Correspondence Address | 143 Catherine Way Batheaston Bath Avon BA1 7PB |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Registered Address | Lynda Young The Coda Centre Unit 24 (8) 189 Munster Road Fulham London SW6 6AW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Munster |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
5 August 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
19 March 1996 | Accounting reference date notified as 31/12 (1 page) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Secretary resigned (2 pages) |
17 August 1995 | New secretary appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
2 August 1995 | Registered office changed on 02/08/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page) |
26 July 1995 | Incorporation (22 pages) |