Cardiff
CF1 4DX
Wales
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Director Name | First Clifton Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 December 1998) |
Correspondence Address | 2nd Floor Atlantic House Circular Road Douglas Isle Of Man IM1 1SQ |
Secretary Name | Ils (Isle Of Man) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 December 1998) |
Correspondence Address | Second Floor, Atlantic House Circular Road Douglas Isle Of Man IM1 1SQ |
Registered Address | 3rd Floor 45-47 Cornhill London EC3V 3PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 31 January 1997 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
14 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
7 August 1998 | Registered office changed on 07/08/98 from: fifth floor three kings court 150 fleet street london EC4A 2DQ (1 page) |
28 May 1998 | Full accounts made up to 31 January 1997 (15 pages) |
6 June 1997 | Return made up to 30/01/97; full list of members (6 pages) |
15 March 1996 | Registered office changed on 15/03/96 from: 129 queen street cardiff CF1 4BJ (1 page) |
15 March 1996 | Secretary resigned (1 page) |
15 March 1996 | New secretary appointed (2 pages) |
15 March 1996 | Director resigned (1 page) |
15 March 1996 | New director appointed (2 pages) |
30 January 1996 | Incorporation (15 pages) |