London
W2 4PB
Secretary Name | Andrew Guy Hallidle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 1996(same day as company formation) |
Role | Translator |
Correspondence Address | 13 Porchester Gardens Bayswater London W2 4DB |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Flat 1 Tigris House 256 Edgware Road London W2 1DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 April 1999 | Return made up to 19/03/99; no change of members (4 pages) |
6 February 1999 | Full accounts made up to 31 December 1997 (9 pages) |
27 May 1998 | Return made up to 19/03/98; no change of members (4 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
28 May 1997 | Return made up to 19/03/97; full list of members (6 pages) |
30 July 1996 | Registered office changed on 30/07/96 from: 13 porchester gardens bayswater london W2 4DB (1 page) |
14 June 1996 | Company name changed phase 1 systems LIMITED\certificate issued on 17/06/96 (2 pages) |
7 May 1996 | Accounting reference date notified as 31/12 (1 page) |
28 March 1996 | New secretary appointed (2 pages) |
28 March 1996 | Registered office changed on 28/03/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
28 March 1996 | New director appointed (2 pages) |
28 March 1996 | Secretary resigned (1 page) |
28 March 1996 | Director resigned (1 page) |
19 March 1996 | Incorporation (12 pages) |