Freelands Road
Cobham
Surrey
KT11 2NZ
Director Name | Brian Mein |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Copse Road Cobham Surrey KT11 2TW |
Secretary Name | Brian Mein |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Copse Road Cobham Surrey KT11 2TW |
Director Name | LLC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Secretary Name | Master Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Registered Address | PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
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 April 2000 | Dissolved (1 page) |
---|---|
12 January 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 August 1999 | Liquidators statement of receipts and payments (5 pages) |
11 February 1999 | Liquidators statement of receipts and payments (5 pages) |
4 February 1999 | Death of a liquidator (1 page) |
9 July 1998 | Appointment of a voluntary liquidator (1 page) |
9 July 1998 | O/C re. Appointment of liq (3 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 100A chalk farm road london NW1 8EJ (1 page) |
30 January 1998 | Statement of affairs (6 pages) |
30 January 1998 | Resolutions
|
30 January 1998 | Appointment of a voluntary liquidator (2 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: roman house 296 golders green road london. NW11 9PT. (1 page) |
26 October 1997 | Return made up to 16/05/97; full list of members
|
26 August 1996 | Company name changed I.C. services LIMITED\certificate issued on 27/08/96 (2 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
1 June 1996 | New secretary appointed;new director appointed (2 pages) |
1 June 1996 | Secretary resigned (1 page) |
1 June 1996 | New director appointed (2 pages) |
1 June 1996 | Director resigned (1 page) |
16 May 1996 | Incorporation (14 pages) |