London
EC1A 2AL
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 May 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 14 October 1997) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 May 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 14 October 1997) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 10 Snow Hill London EC1A 2AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
14 October 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
14 May 1996 | Company name changed coalpath LIMITED\certificate issued on 15/05/96 (2 pages) |
13 May 1996 | New secretary appointed;new director appointed (1 page) |
13 May 1996 | New director appointed (1 page) |
13 May 1996 | Director resigned (2 pages) |
13 May 1996 | Secretary resigned (2 pages) |
13 May 1996 | Registered office changed on 13/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 January 1996 | Incorporation (13 pages) |