Kings Lynn
Norfolk
PE32 2DS
Director Name | Karine Levonovna Solloway |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 04 April 2000) |
Role | Housewife |
Correspondence Address | The Old Vicarage Sporle Kings Lynn Norfolk PE32 2DS |
Secretary Name | Charles Richard Solloway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 04 April 2000) |
Role | Solicitor |
Correspondence Address | The Old Vicarage Sporle Kings Lynn Norfolk PE32 2DS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 18 Pall Mall London SW1Y 5LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
4 April 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
15 October 1998 | Return made up to 08/05/98; no change of members
|
10 February 1998 | Full accounts made up to 30 September 1997 (4 pages) |
30 June 1997 | Return made up to 08/05/97; full list of members
|
1 August 1996 | Accounting reference date extended from 31/05/97 to 30/09/97 (1 page) |
25 July 1996 | Memorandum and Articles of Association (8 pages) |
18 July 1996 | Registered office changed on 18/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 July 1996 | New secretary appointed;new director appointed (2 pages) |
18 July 1996 | Secretary resigned (1 page) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | Director resigned (1 page) |
17 July 1996 | Company name changed entiredecor LIMITED\certificate issued on 18/07/96 (2 pages) |
8 May 1996 | Incorporation (9 pages) |