16 St Margarets
Barking
Essex
IG11 7HY
Secretary Name | Margaret Ellen Jackman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | Flat 2 29 Richmond Way London W14 0AS |
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 |
Registered Address | 1st Contact Unit 3 The Arches Villiers Street Embankment Place London WC2N 6NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 January 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
27 January 1998 | Return made up to 02/01/98; full list of members (6 pages) |
20 July 1997 | Registered office changed on 20/07/97 from: 8 grange house 16 st margarets gascoigne estate baking essex IG11 7HY (1 page) |
10 June 1997 | Accounts made up to 31 January 1997 (6 pages) |
20 March 1996 | New director appointed (1 page) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | Secretary resigned (1 page) |
4 March 1996 | Registered office changed on 04/03/96 from: 19 old court place kensington london W8 4PF (1 page) |
4 March 1996 | New secretary appointed (1 page) |
2 January 1996 | Incorporation (22 pages) |