Toms Hill Road
Aldbury
Hertfordshire
HP23 5SD
Secretary Name | Mrs Yianna Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 1996(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 December 1999) |
Role | Company Director |
Correspondence Address | Aldwick Hundred Craigweil Lane Bognor Regis West Sussex PO21 4AN |
Director Name | Marriotts Limited (Corporation) |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | 2 Luke Street London EC2A 4NT |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Registered Address | Chiswick Gate 598-608 Chiswick High Road London W4 5RT |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
14 December 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
13 July 1999 | Application for striking-off (1 page) |
26 February 1999 | Company name changed images of arabia LIMITED\certificate issued on 01/03/99 (3 pages) |
28 January 1999 | Accounts for a dormant company made up to 31 May 1998 (4 pages) |
4 June 1998 | Return made up to 03/05/98; no change of members (3 pages) |
3 March 1998 | Accounts for a dormant company made up to 31 May 1997 (4 pages) |
4 June 1997 | Return made up to 03/05/97; full list of members (6 pages) |
28 August 1996 | New secretary appointed (2 pages) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | Secretary resigned (1 page) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | Registered office changed on 28/08/96 from: 2ND floor 123-125 city road london EC1V 1JB (1 page) |
24 May 1996 | Company name changed maycent vale LIMITED\certificate issued on 28/05/96 (2 pages) |
3 May 1996 | Incorporation (16 pages) |