Bouillon Road
St Andrews
Guernsey
Director Name | John Edward George Rowe |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Mont Crevelt House South Quay St Sampson Guernsey Channel Islands GY2 4LH |
Secretary Name | Philip Oscar Gallienne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Mont Crevelt House South Quay St Sampsons Guernsey Channel Islands GY2 4LH |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
20 January 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 1997 | First Gazette notice for voluntary strike-off (1 page) |
19 February 1997 | Return made up to 02/01/97; full list of members (6 pages) |
27 August 1996 | Accounting reference date notified as 30/06 (1 page) |
14 February 1996 | New secretary appointed (3 pages) |
14 February 1996 | New director appointed (1 page) |
14 February 1996 | Director resigned (2 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | Secretary resigned (1 page) |
2 January 1996 | Incorporation (48 pages) |