West Bridgford
Nottingham
NG2 7TE
Secretary Name | Miss Devina Rosemary Aneke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 1996(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (closed 09 December 1997) |
Role | Managing Director |
Correspondence Address | 36 Maythorne Close Compton Acres West Bridgford Nottingham NG2 7TE |
Director Name | Arunlex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Correspondence Address | C/O Peachey & Co 95 Aldwych London WC2B 4JF |
Secretary Name | Peachey & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Registered Address | C/O Bourner Bullock Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
9 December 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
23 September 1996 | Accounting reference date extended from 31/10/96 to 31/12/96 (1 page) |
4 September 1996 | New secretary appointed;new director appointed (2 pages) |
4 September 1996 | Ad 07/08/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
20 August 1996 | Memorandum and Articles of Association (6 pages) |
19 August 1996 | Company name changed peaco no. 55 LIMITED\certificate issued on 20/08/96 (2 pages) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Registered office changed on 19/08/96 from: c/o peachey & co ardunel house ardunel street london WC2R 3ED (1 page) |
19 August 1996 | Resolutions
|
19 August 1996 | Nc inc already adjusted 07/08/96 (1 page) |
2 October 1995 | Incorporation (28 pages) |