London
SW1W 9WD
Secretary Name | Anne Rachel Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 1996(2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 01 December 1998) |
Role | Company Director |
Correspondence Address | 16 Eaton Square London SW1W 9DD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9 Motcomb Street London SW1X 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
1 December 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
26 March 1997 | Return made up to 27/02/97; full list of members (6 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
23 July 1996 | Particulars of mortgage/charge (3 pages) |
23 July 1996 | Particulars of mortgage/charge (3 pages) |
20 March 1996 | Company name changed supplymicro LIMITED\certificate issued on 21/03/96 (2 pages) |
18 March 1996 | New secretary appointed (1 page) |
18 March 1996 | Director resigned (2 pages) |
18 March 1996 | Secretary resigned (1 page) |
18 March 1996 | Registered office changed on 18/03/96 from: 1 mitchell lane bristol B1 6BU (1 page) |
18 March 1996 | New director appointed (2 pages) |
27 February 1996 | Incorporation (9 pages) |