Stamford Brook
London
W6 0TA
Director Name | Roger Hall Lloyd |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 April 1996(2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 September 1997) |
Role | American Lawyer |
Correspondence Address | 7 St Albans Mansions Kensington Court Place London W8 5QH |
Secretary Name | Roger Hall Lloyd |
---|---|
Nationality | American |
Status | Closed |
Appointed | 09 April 1996(2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 September 1997) |
Role | American Lawyer |
Correspondence Address | 7 St Albans Mansions Kensington Court Place London W8 5QH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11/12 Pall Mall Fourth Floor London SW1Y 5LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
16 September 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 1997 | First Gazette notice for voluntary strike-off (1 page) |
9 April 1997 | Application for striking-off (1 page) |
1 May 1996 | Ad 09/04/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 April 1996 | Memorandum and Articles of Association (10 pages) |
17 April 1996 | Secretary resigned (1 page) |
17 April 1996 | New secretary appointed (2 pages) |
17 April 1996 | New director appointed (1 page) |
17 April 1996 | Registered office changed on 17/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | Director resigned (2 pages) |
16 April 1996 | Company name changed centrecompac LIMITED\certificate issued on 17/04/96 (2 pages) |
16 April 1996 | Resolutions
|
25 March 1996 | Incorporation (9 pages) |