Denholm
Roxburghshire
TD9 8SZ
Scotland
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 March 2001(4 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 12 March 2002) |
Correspondence Address | 49 Queen Street Edinburgh Midlothian EH2 3NH Scotland |
Director Name | Patricia Gladman |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 March 2001) |
Role | Company Director |
Correspondence Address | Ashybank House Denholm Roxburghshire TD9 8SZ Scotland |
Secretary Name | Patricia Gladman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 March 2001) |
Role | Company Director |
Correspondence Address | Ashybank House Denholm Roxburghshire TD9 8SZ Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O McClure Naismith Solicitors 3rd Floor Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
12 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2001 | Application for striking-off (1 page) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | New secretary appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: the limes 1339 high road whetstone london N20 9HR (1 page) |
8 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
2 June 1999 | Return made up to 16/04/99; no change of members (4 pages) |
22 February 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
28 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1998 | Return made up to 16/04/98; no change of members (4 pages) |
21 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
17 October 1997 | Return made up to 16/04/97; full list of members (6 pages) |
28 May 1997 | Particulars of mortgage/charge (5 pages) |
28 January 1997 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
13 August 1996 | Particulars of mortgage/charge (3 pages) |
15 July 1996 | Memorandum and Articles of Association (8 pages) |
9 July 1996 | Company name changed sureinfo LIMITED\certificate issued on 10/07/96 (2 pages) |
8 July 1996 | New director appointed (1 page) |
8 July 1996 | Secretary resigned (2 pages) |
8 July 1996 | Director resigned (2 pages) |
8 July 1996 | Registered office changed on 08/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 July 1996 | New secretary appointed;new director appointed (1 page) |
16 April 1996 | Incorporation (9 pages) |