97 Victoria Park Road
London
E9 7JJ
Director Name | Iain Robert Charles Wright |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 August 1997) |
Role | Solicitor |
Correspondence Address | 84 Boston Place Marylebone London NW1 6EX |
Secretary Name | Tracey Paine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 August 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 97 Victoria Park Road London E9 7JJ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1996(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 10 May 1996(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1996(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | Kempson House 35/37 Camonile Street London EC3A 7AN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
12 August 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 1997 | First Gazette notice for voluntary strike-off (1 page) |
11 March 1997 | Application for striking-off (1 page) |
5 December 1996 | Re-registration of Memorandum and Articles (11 pages) |
5 December 1996 | Resolutions
|
5 December 1996 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
5 December 1996 | Application for reregistration from PLC to private (1 page) |
26 July 1996 | Director resigned (1 page) |
26 July 1996 | Secretary resigned (1 page) |
19 July 1996 | Resolutions
|
18 July 1996 | New secretary appointed;new director appointed (2 pages) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | Registered office changed on 18/07/96 from: 83 leonard street london EC2A 4QS (1 page) |
11 July 1996 | Nc inc already adjusted 09/07/96 (1 page) |
11 July 1996 | Resolutions
|
11 July 1996 | Memorandum and Articles of Association (6 pages) |
10 July 1996 | Certificate of authorisation to commence business and borrow (1 page) |
10 July 1996 | Ad 09/07/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
10 July 1996 | Application to commence business (2 pages) |
9 July 1996 | Company name changed intermaze PUBLIC LIMITED COMPANY\certificate issued on 09/07/96 (3 pages) |
10 May 1996 | Incorporation (9 pages) |