25 Church Street
Basingstoke
Hampshire
RG21 7QQ
Director Name | John Milford Buckland |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Role | Property Developer |
Correspondence Address | 1 Hay Hill London W1X 7LF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Heron Place 3 George Street London W1H 6AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
5 August 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
22 February 1996 | Director resigned (2 pages) |
25 October 1995 | Registered office changed on 25/10/95 from: heron place 3 george street london W1H 6AD (1 page) |
25 October 1995 | Director resigned;new director appointed (2 pages) |
25 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 October 1995 | Incorporation (28 pages) |