London
W2 6DH
Secretary Name | Pemberton Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 February 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 2 months (closed 09 May 2000) |
Correspondence Address | Southampton House 317 High Holborn London WC1V 7NL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Southampton House 317 High Holborn London WC1V 7NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 May 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2000 | First Gazette notice for voluntary strike-off (1 page) |
2 December 1999 | Application for striking-off (1 page) |
11 March 1999 | Return made up to 10/01/99; no change of members (5 pages) |
25 November 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
29 January 1998 | Return made up to 10/01/98; no change of members (5 pages) |
24 October 1997 | Registered office changed on 24/10/97 from: 1 pemberton row london EC4A 3HY (1 page) |
20 January 1997 | Resolutions
|
20 January 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
14 January 1997 | Return made up to 10/01/97; full list of members (6 pages) |
23 April 1996 | Director resigned (2 pages) |
23 April 1996 | New secretary appointed (1 page) |
23 April 1996 | New director appointed (1 page) |
23 April 1996 | Secretary resigned (2 pages) |
11 April 1996 | Company name changed abbotrace LIMITED\certificate issued on 12/04/96 (2 pages) |
1 April 1996 | Accounting reference date notified as 31/12 (1 page) |
29 February 1996 | Registered office changed on 29/02/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
2 February 1996 | Incorporation (17 pages) |