School Lane
Chalfont St Giles
Buckinghamshire
HP8 4JJ
Secretary Name | Angela Jenkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 1997(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 28 March 2000) |
Role | Company Director |
Correspondence Address | Halcyon Days Rectory Gardens School Lane Chalfont-St-Giles Buckinghamshire HP8 4JJ |
Director Name | Dr Rainer Klaus Doll |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 February 1996(2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 December 1997) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Biberweg 9a Baldham Bavaria D-85598 Germany Foreign |
Secretary Name | Angela Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(2 days after company formation) |
Appointment Duration | 7 months (resigned 25 September 1996) |
Role | Company Director |
Correspondence Address | Halcyon Days Rectory Gardens School Lane Chalfont-St-Giles Buckinghamshire HP8 4JJ |
Secretary Name | Rachel Ann Atherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 1997) |
Role | Company Director |
Correspondence Address | 239 Prospect Road Woodford Green Essex IG8 7NG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 70 Warren Street London W1P 5PA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
28 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
28 October 1999 | Application for striking-off (1 page) |
12 March 1999 | Return made up to 21/02/99; no change of members
|
8 January 1999 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
19 October 1998 | Registered office changed on 19/10/98 from: 70 warren street london W1P 5PA (1 page) |
4 September 1998 | Company name changed pmn-textilhandel LIMITED\certificate issued on 07/09/98 (2 pages) |
2 September 1998 | Secretary resigned (1 page) |
2 September 1998 | Full accounts made up to 31 December 1996 (7 pages) |
2 September 1998 | Return made up to 21/02/98; full list of members (7 pages) |
2 September 1998 | New secretary appointed (2 pages) |
2 September 1998 | Registered office changed on 02/09/98 from: elsley court 20-22 great titchfield street london W1P 7AD (1 page) |
2 September 1998 | New secretary appointed (2 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Return made up to 21/02/97; no change of members (5 pages) |
2 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
2 December 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
13 October 1996 | New secretary appointed (2 pages) |
13 October 1996 | Secretary resigned (1 page) |
13 October 1996 | Registered office changed on 13/10/96 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page) |
13 October 1996 | Accounting reference date notified as 31/12 (1 page) |
1 April 1996 | New director appointed (2 pages) |
12 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
12 March 1996 | Secretary resigned (1 page) |
12 March 1996 | Director resigned;new director appointed (2 pages) |
12 March 1996 | Director resigned (1 page) |
5 March 1996 | Memorandum and Articles of Association (9 pages) |
5 March 1996 | Memorandum and Articles of Association (9 pages) |
4 March 1996 | Company name changed valeforce LIMITED\certificate issued on 05/03/96 (2 pages) |
29 February 1996 | Registered office changed on 29/02/96 from: 788-790 finchley road london NW11 7UR (1 page) |
21 February 1996 | Incorporation (16 pages) |