Mount Street
Battle
East Sussex
TN33 0ER
Director Name | Lindsay Reyer Heath |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1995(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 July 1997) |
Role | Caterer |
Correspondence Address | The Mill House Church Street Olney Buckinghamshire MK46 4AD |
Director Name | Nigel Richard Mark Heath |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1995(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 July 1997) |
Role | Solicitor |
Correspondence Address | The Mill House Church Street Olney Buckinghamshire MK46 4AD |
Secretary Name | Mr Timothy James Waters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 1995(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 July 1997) |
Role | Company Director |
Correspondence Address | 4 Prospect Cottages Battle East Sussex TN33 0JR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 September 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 14,Ivor Place London NW1 6HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
15 July 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
25 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (12 pages) |
25 October 1995 | Memorandum and Articles of Association (30 pages) |
13 October 1995 | Company name changed speed 7031 LIMITED\certificate issued on 16/10/95 (4 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
22 September 1995 | Incorporation (38 pages) |