Stratton Street
London
W1X 5FE
Director Name | Mr Richard Eric Greenway Goode |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 years (closed 16 June 1998) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 The Mount Esher Surrey KT10 8LQ |
Director Name | Mr Brian Anthony Jolly |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 years (closed 16 June 1998) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Links Road Epsom Surrey KT17 3PS |
Secretary Name | Mr Richard Eric Greenway Goode |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 years (closed 16 June 1998) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 The Mount Esher Surrey KT10 8LQ |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20 Old Bailey London EC4M 7BH |
---|---|
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 | 30 April |
16 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
28 October 1996 | Prospectus (34 pages) |
16 July 1996 | New secretary appointed (2 pages) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | Secretary resigned (2 pages) |
16 July 1996 | Registered office changed on 16/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 July 1996 | New director appointed (3 pages) |
16 July 1996 | Director resigned (2 pages) |
26 June 1996 | Resolutions
|
26 June 1996 | Memorandum and Articles of Association (36 pages) |
26 June 1996 | Memorandum and Articles of Association (28 pages) |
26 June 1996 | Resolutions
|
19 June 1996 | Company name changed sourcetrack public LIMITED compa ny\certificate issued on 19/06/96 (2 pages) |
23 April 1996 | Incorporation (10 pages) |