15 High Street
West Haddon
Northamptonshire
NN6 7AP
Secretary Name | Gavin Reay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 1995(same day as company formation) |
Role | Designer |
Correspondence Address | 37 Poyntz Road London SW11 5BH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 104 Felsham Road London SW15 1DQ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
14 October 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 1997 | First Gazette notice for voluntary strike-off (1 page) |
12 May 1997 | Application for striking-off (1 page) |
28 August 1996 | Return made up to 23/08/96; full list of members (6 pages) |
31 August 1995 | Registered office changed on 31/08/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
31 August 1995 | Secretary resigned (2 pages) |
31 August 1995 | New secretary appointed (2 pages) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | Director resigned (2 pages) |
23 August 1995 | Incorporation (14 pages) |