London
SW6 1HH
Secretary Name | Mark McDonald Whitehouse |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 31 October 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | 106 Lancaster Gate London W2 3NU |
Director Name | Aaron And Aaron Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1995(same day as company formation) |
Correspondence Address | 35 Drayson Mews Kensington London W8 4LY |
Secretary Name | CV's UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1995(same day as company formation) |
Correspondence Address | 35 Drayson Mews Kensington London W8 4LY |
Registered Address | 507a,Fulham Road London SW6 1HH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Latest Accounts | 30 November 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
20 April 1999 | Strike-off action suspended (1 page) |
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 January 1997 | Full accounts made up to 30 November 1996 (7 pages) |
14 November 1996 | Return made up to 08/09/96; full list of members
|
31 May 1996 | Registered office changed on 31/05/96 from: 106 lancaster gate lancaster gate london W2 3NU (1 page) |
26 May 1996 | Accounting reference date notified as 31/12 (1 page) |
8 September 1995 | Incorporation (26 pages) |