London
SE7 8EQ
Secretary Name | APS Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 December 1999(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 02 April 2002) |
Correspondence Address | 130 Welling High Street Welling Kent DA16 1TJ |
Director Name | Victor Reid |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 August 1997) |
Role | Company Director |
Correspondence Address | 129 Kinveachy Gardens Charton London SE7 8EQ |
Director Name | Aaron And Aaron Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 35 Drayson Mews Kensington London W8 4LY |
Secretary Name | CV's UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 35 Drayson Mews Kensington London W8 4LY |
Secretary Name | APS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 1999) |
Correspondence Address | 130 Welling High Street Welling Kent DA16 1TJ |
Registered Address | 130 Welling High Street Welling Kent DA16 1TJ |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Danson Park |
Built Up Area | Greater London |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
2 April 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2000 | Return made up to 02/01/00; full list of members (7 pages) |
24 January 2000 | New secretary appointed (3 pages) |
5 October 1999 | Secretary resigned (1 page) |
10 March 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
6 November 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
26 February 1998 | New director appointed (2 pages) |
22 October 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
1 October 1997 | Resolutions
|
1 October 1997 | Resolutions
|
19 September 1997 | Director resigned (1 page) |
7 February 1997 | Return made up to 02/01/97; full list of members (6 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Secretary resigned (1 page) |
21 February 1996 | New director appointed (2 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: 19 old court road kensington london W8 4PF (1 page) |
15 February 1996 | New secretary appointed (2 pages) |
13 February 1996 | Company name changed eaglelike business services LTD\certificate issued on 14/02/96 (2 pages) |
2 January 1996 | Incorporation (22 pages) |