Wayne
New Jersey 07470-3527
United States
Director Name | Sarah Louise Newman |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 1996(1 month after company formation) |
Appointment Duration | 7 years, 2 months (closed 26 August 2003) |
Role | Student |
Correspondence Address | 603 Valley Road Wayne New Jersey 07470-3527 United States |
Secretary Name | BBR Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 June 1996(1 month after company formation) |
Appointment Duration | 7 years, 2 months (closed 26 August 2003) |
Correspondence Address | 42 Bedford Row London WC1R 4JL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 42 Bedford Row London WC1R 4JL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
26 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
28 March 2003 | Application for striking-off (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: brooke blain russell 3RD floor therse house 29-30 glasshouse yard london EC1A 4JN (1 page) |
25 April 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
18 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
3 April 2001 | Full accounts made up to 30 April 2000 (8 pages) |
7 July 2000 | Full accounts made up to 30 April 1999 (8 pages) |
13 June 2000 | Return made up to 01/05/00; full list of members (6 pages) |
4 August 1999 | Registered office changed on 04/08/99 from: therese house 29/30 glasshouse yard london EC1A 4JN (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: the smokery greenhill`s rents cowcross street london EC1M 6BN (1 page) |
2 June 1999 | Director's particulars changed (1 page) |
2 June 1999 | Return made up to 01/05/99; full list of members (5 pages) |
2 June 1999 | Director's particulars changed (1 page) |
1 April 1999 | Full accounts made up to 30 April 1998 (12 pages) |
6 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
22 December 1997 | Full accounts made up to 30 April 1997 (13 pages) |
28 October 1997 | Return made up to 01/05/97; full list of members; amend (5 pages) |
9 May 1997 | Return made up to 01/05/97; full list of members (5 pages) |
28 August 1996 | Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page) |
20 August 1996 | Ad 08/07/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 July 1996 | New director appointed (1 page) |
8 July 1996 | Registered office changed on 08/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 July 1996 | Director resigned (2 pages) |
8 July 1996 | New secretary appointed (1 page) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | Secretary resigned (2 pages) |
24 June 1996 | Resolutions
|
13 June 1996 | Company name changed perchstore LIMITED\certificate issued on 14/06/96 (2 pages) |
1 May 1996 | Incorporation (13 pages) |