Westoning
Bedford
Bedfordshire
MK45 5LL
Secretary Name | Friars Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 January 1997(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 01 August 2000) |
Correspondence Address | 2 Bath Place Rivington Street London EC2A 3JJ |
Director Name | Allan Barrie Robin |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1999) |
Role | Statutory Clerk |
Correspondence Address | 2 Bath Place Rivington Street London EC2A 3JJ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 2 Bath Place Rivington Street London EC2A 3JJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 30 April 1998 (25 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
1 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
29 February 2000 | Application for striking-off (1 page) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | Director resigned (1 page) |
24 November 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
24 November 1998 | Return made up to 10/10/98; no change of members (5 pages) |
18 August 1998 | Accounting reference date extended from 31/10/97 to 30/04/98 (1 page) |
26 January 1998 | Return made up to 10/10/97; full list of members (6 pages) |
31 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
1 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
26 June 1997 | Return made up to 10/10/96; full list of members (6 pages) |
24 June 1997 | Company name changed donahue stewart LIMITED\certificate issued on 25/06/97 (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
11 June 1997 | Secretary resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New secretary appointed (2 pages) |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
10 October 1995 | Incorporation (20 pages) |