Imberhorne Lane
East Grinstead
West Sussex
RH19 1XT
Secretary Name | SME Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 April 2000(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 January 2002) |
Correspondence Address | Independent House Imberhorne Lane East Grinstead West Sussex RH19 1XT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | City Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years (resigned 03 April 2000) |
Correspondence Address | Athene House The Broadway Mill Hill London NW7 3TB |
Secretary Name | City Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years (resigned 03 April 2000) |
Correspondence Address | Athene House The Broadway London NW7 3TB |
Registered Address | 5th Floor 71 Kingsway London WC2B 6ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: independent house birches industrial estate east grinstead west sussex RH19 1XT (1 page) |
1 June 2000 | New director appointed (2 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: pearlmans chartered accountants athene house the broadway mill hill london NW7 (1 page) |
22 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
8 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
23 February 2000 | Return made up to 04/03/99; no change of members (4 pages) |
17 November 1999 | Company name changed simply fabrics LIMITED\certificate issued on 18/11/99 (2 pages) |
19 January 1999 | Company name changed bill gates LIMITED\certificate issued on 20/01/99 (2 pages) |
4 December 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
3 December 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
4 March 1997 | Return made up to 04/03/97; full list of members
|
3 September 1996 | Registered office changed on 03/09/96 from: 788/90 finchley road london NW11 7UR. (1 page) |
17 April 1996 | New secretary appointed (2 pages) |
17 April 1996 | New director appointed (2 pages) |
10 April 1996 | Secretary resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
4 March 1996 | Incorporation (16 pages) |