Sittingbourne
Kent
ME10 1UP
Director Name | Enid Margaret Youe |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1996(4 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 03 June 1997) |
Role | Company Director |
Correspondence Address | 24 Berkeley Court Sittingbourne Kent ME10 1UP |
Secretary Name | Enid Margaret Youe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 1996(4 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 03 June 1997) |
Role | Company Director |
Correspondence Address | 24 Berkeley Court Sittingbourne Kent ME10 1UP |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 39 Cloth Fair London EC1A 7JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
3 June 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 1997 | First Gazette notice for voluntary strike-off (1 page) |
23 December 1996 | Application for striking-off (1 page) |
11 August 1996 | New secretary appointed;new director appointed (2 pages) |
11 August 1996 | New director appointed (2 pages) |
11 August 1996 | Director resigned (1 page) |
11 August 1996 | Secretary resigned (1 page) |
11 August 1996 | Registered office changed on 11/08/96 from: 16 st john street london EC1M 4AY (1 page) |
26 July 1996 | Company name changed monkspark LIMITED\certificate issued on 29/07/96 (2 pages) |
14 March 1996 | Incorporation (16 pages) |