Shoreham
Sevenoaks
Kent
TN14 7SD
Director Name | Nicholas William Faulkner |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 1 The Bungalows Church Street Shoreham Sevenoaks Kent TN14 7SD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Walker & Wane 60 Woodwaye Watford Herts. WD1 4NW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Oxhey |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
10 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
20 August 1996 | Company name changed supahiway (south east) LIMITED\certificate issued on 21/08/96 (2 pages) |
22 March 1996 | £ nc 10000/50000 17/11/95 (1 page) |
22 March 1996 | Resolutions
|
22 March 1996 | Ad 20/11/95--------- £ si 19998@1=19998 £ ic 10000/29998 (2 pages) |
25 October 1995 | Ad 16/10/95--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages) |
25 October 1995 | Accounting reference date notified as 31/01 (1 page) |
11 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
10 October 1995 | Incorporation (38 pages) |