214 Peckham Rye
London
SE22 0LT
Secretary Name | Stephen Richard O Hara |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Foldyard Close Sutton Coldfield West Midlands B76 1QZ |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | 6 Rye Court 214 Peckham Rye London SE22 0LT |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Peckham Rye |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 June 2000 | Application for striking-off (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: burnhill business centre burrell row beckenham kent BR3 1AT (1 page) |
9 March 2000 | Return made up to 26/01/00; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
9 July 1999 | Secretary's particulars changed (1 page) |
9 July 1999 | Registered office changed on 09/07/99 from: the gate house forest lodge westerham road keston kent BR2 6HE (1 page) |
19 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
12 August 1998 | Secretary's particulars changed (1 page) |
11 August 1998 | Registered office changed on 11/08/98 from: the chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page) |
17 February 1998 | Return made up to 26/01/98; no change of members (4 pages) |
4 September 1997 | Return made up to 26/01/97; full list of members (6 pages) |
3 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
28 November 1996 | Secretary's particulars changed (1 page) |
14 June 1996 | Resolutions
|
14 June 1996 | Resolutions
|
25 March 1996 | Company name changed frigate management LIMITED\certificate issued on 26/03/96 (2 pages) |
20 March 1996 | Registered office changed on 20/03/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page) |
20 March 1996 | Ad 26/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 March 1996 | Secretary resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New secretary appointed (2 pages) |
20 March 1996 | Accounting reference date notified as 31/12 (1 page) |
26 January 1996 | Incorporation (16 pages) |