Northolt
Middlesex
UB5 4RA
Secretary Name | Michael John Weston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 1996(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (closed 23 September 1997) |
Role | Company Director |
Correspondence Address | 32 Carr Road Northolt Middlesex UB5 4RA |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1995(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1995(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Premier House 10 Greycoat Place Westminster London SW1P 1SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
9 December 1998 | Dissolved (1 page) |
---|---|
9 September 1998 | Completion of winding up (1 page) |
3 June 1997 | First Gazette notice for voluntary strike-off (1 page) |
22 April 1997 | Application for striking-off (1 page) |
5 December 1996 | Return made up to 10/11/96; full list of members (6 pages) |
7 March 1996 | New director appointed (2 pages) |
5 March 1996 | Particulars of mortgage/charge (3 pages) |
15 February 1996 | New secretary appointed (2 pages) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Secretary resigned (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
25 January 1996 | Company name changed sigmex LIMITED\certificate issued on 26/01/96 (2 pages) |