South Island Place
London
SW9 0HT
Secretary Name | Leila Cornam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 1995(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 July 1997) |
Role | Secretary |
Correspondence Address | 41 Holland Rise South Island Place London Sw9 Oht |
Secretary Name | Seamus Anthony McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 52 Cecil Rhodes House Goldington Street London NW1 1UG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 41 Holland Rise South Island Place London SW9 0HT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Vassall |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
15 July 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 1997 | First Gazette notice for voluntary strike-off (1 page) |
29 January 1997 | Application for striking-off (1 page) |
1 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 September 1995 | Resolutions
|
25 August 1995 | Ad 22/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 August 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
10 August 1995 | New secretary appointed (2 pages) |