Barley
Royston
Hertfordshire
SG8 8LE
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 1999(3 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 07 September 1999) |
Correspondence Address | Adelaide House London Bridge London EC4R 9HA |
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 | Edelman House 123 High Street Whetstone London N20 0LH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
14 April 1999 | New secretary appointed (2 pages) |
---|---|
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
7 April 1999 | Application for striking-off (1 page) |
22 February 1999 | Return made up to 03/01/99; no change of members (5 pages) |
16 September 1998 | Full accounts made up to 31 January 1998 (5 pages) |
6 August 1998 | Registered office changed on 06/08/98 from: 31 brechin place london SW7 4QD (1 page) |
11 February 1998 | Return made up to 03/01/98; no change of members (4 pages) |
23 September 1997 | Full accounts made up to 31 January 1997 (5 pages) |
4 February 1997 | Return made up to 03/01/97; full list of members (6 pages) |
14 September 1996 | Particulars of mortgage/charge (3 pages) |
14 September 1996 | Particulars of mortgage/charge (4 pages) |
14 September 1996 | Particulars of mortgage/charge (4 pages) |
25 June 1996 | Company name changed holaw (358) LIMITED\certificate issued on 26/06/96 (2 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) |