7 Knaresborough Place
South Kensington
London
SW5 0TN
Secretary Name | John Moran |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 24 April 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 06 October 1998) |
Role | Engineer |
Correspondence Address | 8 Bishops Court Way Wilton Cork Irish |
Secretary Name | Stephen Augistine Kelleher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 3 months (resigned 24 April 1996) |
Role | Secretary |
Correspondence Address | 63 Tamar Square Woodford Green Essex IG8 0EB |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Flat 21 Knaresborough House 7 Knaresborough Place South Kensington London SW5 0TN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
6 October 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
23 January 1997 | Return made up to 29/12/96; full list of members
|
23 January 1997 | Resolutions
|
17 December 1996 | Registered office changed on 17/12/96 from: flat 11 bishops court radcliff road croydon surrey CR0 5QH (1 page) |
17 December 1996 | Director's particulars changed (1 page) |
17 May 1996 | New secretary appointed (1 page) |
17 May 1996 | Director's particulars changed (1 page) |
29 April 1996 | Secretary resigned (1 page) |
29 April 1996 | Registered office changed on 29/04/96 from: 63 tamar square woodford green essex IG8 0EB (1 page) |
30 January 1996 | Accounting reference date notified as 31/12 (1 page) |
29 January 1996 | Registered office changed on 29/01/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
29 December 1995 | Incorporation (28 pages) |