Popes Lane
London
W5 4LY
Secretary Name | Andrew Neil Weatherston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1995(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 09 March 1999) |
Role | Company Director |
Correspondence Address | 10 St Peters Close Speen Princes Risborough Buckinghamshire HP27 0SS |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Anglo House Suite 304 2 Clerkenwell Green London EC1R 0DE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 August 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
9 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
8 September 1997 | Return made up to 18/08/96; full list of members (6 pages) |
10 June 1997 | Compulsory strike-off action has been discontinued (1 page) |
8 June 1997 | Registered office changed on 08/06/97 from: suite 5 gunnersbury park mansions popes lane ealing W5 4LY (1 page) |
8 June 1997 | Full accounts made up to 30 August 1996 (6 pages) |
18 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
14 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 September 1995 | Director resigned;new director appointed (2 pages) |
1 September 1995 | Registered office changed on 01/09/95 from: 152 city road london EC1V 2NX (1 page) |
18 August 1995 | Incorporation (18 pages) |