Rishon Lezion
75400
Secretary Name | Aline Mary Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(3 days after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 2 Howards Close Thurcroft Rotherham South Yorkshire S66 9BX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(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 January |
30 September 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 1997 | First Gazette notice for voluntary strike-off (1 page) |
26 November 1996 | Voluntary strike-off action has been suspended (1 page) |
28 October 1996 | Application for striking-off (1 page) |
17 October 1996 | Director resigned (1 page) |
13 October 1996 | Secretary resigned (1 page) |
17 April 1996 | Secretary resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | Registered office changed on 17/04/96 from: 120 east road london N1 6AA (1 page) |
17 April 1996 | New secretary appointed (2 pages) |
15 January 1996 | Company name changed bodypole LIMITED\certificate issued on 16/01/96 (2 pages) |
2 January 1996 | Incorporation (28 pages) |