Links Drive
London
N20 8QU
Secretary Name | Yvonne Shayler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 15 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Pinner View North Harrow Middlesex HA1 4RN |
Director Name | Brechin Place Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Brechin Place Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1 Hyde Park Place London W2 2LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
14 September 1999 | Application for striking-off (1 page) |
29 June 1999 | Accounts for a small company made up to 31 January 1998 (6 pages) |
25 January 1999 | Return made up to 03/01/99; no change of members (5 pages) |
20 October 1998 | Accounts for a small company made up to 31 January 1997 (5 pages) |
10 February 1998 | Return made up to 03/01/98; no change of members (5 pages) |
28 January 1997 | Return made up to 03/01/97; full list of members (6 pages) |
5 July 1996 | New secretary appointed (2 pages) |
14 May 1996 | Company name changed holaw (356) LIMITED\certificate issued on 15/05/96 (2 pages) |
1 May 1996 | Secretary resigned (1 page) |
1 May 1996 | Registered office changed on 01/05/96 from: 31 brechin place london SW7 4QD (1 page) |
1 May 1996 | Ad 19/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | New director appointed (3 pages) |
5 January 1996 | Registered office changed on 05/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 January 1996 | Incorporation (18 pages) |