Mill Hill
London
NW7 2DL
Secretary Name | Dominic Charles Peter Cornwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 28 years |
Role | Secretary |
Correspondence Address | 16 Smallwood Road London SW17 0TW |
Secretary Name | Susan Caroline Cavalier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 May 1996) |
Role | Office Manager |
Correspondence Address | 11 Rochelle Close London SW11 2RU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
23 October 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
14 September 1998 | Liquidators statement of receipts and payments (5 pages) |
13 July 1998 | Appointment of a voluntary liquidator (1 page) |
13 July 1998 | O/C appointing liquidator (3 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 100A chalk farm road london NW1 8EJ (1 page) |
12 February 1998 | Liquidators statement of receipts and payments (5 pages) |
18 March 1997 | Statement of affairs (6 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: n webster smith & sons 208 barnett wood lane ashtead surrey KT21 2DB (1 page) |
23 September 1996 | Return made up to 21/09/96; full list of members (6 pages) |
21 May 1996 | Secretary resigned (1 page) |
21 May 1996 | New secretary appointed (2 pages) |
10 April 1996 | Particulars of mortgage/charge (6 pages) |
29 February 1996 | Accounting reference date notified as 31/01 (1 page) |
9 February 1996 | Company name changed brodin & king LIMITED\certificate issued on 12/02/96 (2 pages) |
5 January 1996 | Resolutions
|
5 January 1996 | Memorandum and Articles of Association (16 pages) |
22 December 1995 | Company name changed speed 7022 LIMITED\certificate issued on 27/12/95 (4 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
21 September 1995 | Incorporation (38 pages) |