London
E18 2PR
Secretary Name | Mr Timothy Buckland Warren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 24 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winton Lodge 37 Nicholas Way Northwood Middlesex HA6 2TR |
Secretary Name | Gordon Miller McRacken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | Alveston Church Road Haslemere Surrey GU27 1BJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Talbot House Talbot Court Gracechurch Street London EC3V 0BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
24 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
27 August 1996 | Company name changed xmpr international LIMITED\certificate issued on 27/08/96 (2 pages) |
18 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
18 March 1996 | Accounting reference date notified as 31/10 (1 page) |
18 March 1996 | Registered office changed on 18/03/96 from: 151 freston road london W10 6TH (1 page) |
2 November 1995 | Company name changed wonderview marketing LIMITED\certificate issued on 03/11/95 (4 pages) |
23 October 1995 | Registered office changed on 23/10/95 from: bridge house 181 queen vicoria street london EC4V 4DD (1 page) |
13 September 1995 | Incorporation (24 pages) |