Edlesborough
Dunstable
Bedfordshire
LU6 2EJ
Secretary Name | Mr Graham John Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 1995(1 week, 5 days after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 22 Sunray Avenue Bromley Kent BR2 8EW |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 August 2001 | Dissolved (1 page) |
---|---|
3 May 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 May 2001 | Liquidators statement of receipts and payments (5 pages) |
6 March 2001 | Liquidators statement of receipts and payments (5 pages) |
7 September 2000 | Liquidators statement of receipts and payments (5 pages) |
10 March 2000 | Liquidators statement of receipts and payments (5 pages) |
17 September 1999 | Liquidators statement of receipts and payments (5 pages) |
5 March 1999 | Liquidators statement of receipts and payments (5 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 25 harley street london W1N2BR (1 page) |
10 March 1998 | Resolutions
|
10 March 1998 | Statement of affairs (11 pages) |
10 March 1998 | Appointment of a voluntary liquidator (2 pages) |
26 February 1998 | Company name changed moondance creative services limi ted\certificate issued on 27/02/98 (2 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: 5-25 scrutton street london EC2A 4SJ (1 page) |
10 December 1997 | Particulars of mortgage/charge (6 pages) |
2 November 1997 | Return made up to 07/09/97; no change of members
|
4 July 1997 | Return made up to 07/09/96; full list of members; amend (6 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
18 September 1996 | Return made up to 07/09/96; full list of members (6 pages) |
14 February 1996 | Registered office changed on 14/02/96 from: kiew house 210 brighton road purley surrey CR8 4HB (1 page) |
14 February 1996 | Accounting reference date notified as 31/12 (1 page) |
14 February 1996 | Ad 19/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 February 1996 | Company name changed diotech LIMITED\certificate issued on 09/02/96 (2 pages) |
17 November 1995 | Secretary resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Registered office changed on 17/11/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
7 September 1995 | Incorporation (22 pages) |