New York New York 10021
Usa
Foreign
Secretary Name | Hazlitt Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 March 1996(same day as company formation) |
Correspondence Address | 7 Bath Place London EC2A 3DR |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 124/130,Seymour Place London W1H 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
19 March 1998 | Return made up to 04/03/98; full list of members (5 pages) |
7 April 1997 | Director's particulars changed (1 page) |
7 April 1997 | Return made up to 04/03/97; full list of members (5 pages) |
8 November 1996 | Resolutions
|
8 November 1996 | £ nc 1000/20000 01/11/96 (1 page) |
8 November 1996 | Ad 01/11/96--------- £ si 19998@1=19998 £ ic 2/20000 (1 page) |
8 November 1996 | Accounting reference date notified as 31/12 (1 page) |
12 March 1996 | Secretary resigned;director resigned (2 pages) |
12 March 1996 | Registered office changed on 12/03/96 from: 31 corsham street london N1 6DR (1 page) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New secretary appointed (2 pages) |
4 March 1996 | Incorporation (18 pages) |