Stevenage
Hertfordshire
SG1 4AY
Secretary Name | Richard Keightley Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 21 October 1997) |
Role | Company Director |
Correspondence Address | 8 Serpentine Road Sevenoaks Kent TN13 3XR |
Secretary Name | Carolyn Fallon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Burymead Stevenage Hertfordshire SG1 4AY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 October 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Walker & Wayne 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 October |
21 October 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
19 July 1996 | Company name changed ian lindsey LIMITED\certificate issued on 22/07/96 (2 pages) |
5 June 1996 | Director resigned (1 page) |
9 May 1996 | New director appointed (2 pages) |
9 April 1996 | Accounting reference date notified as 31/10 (1 page) |
2 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
30 October 1995 | Incorporation (38 pages) |