Muswell Hill
London
N10 2JP
Secretary Name | Helen Elizabeth Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 1996(2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 March 1998) |
Role | Company Director |
Correspondence Address | 32 Etna Road St Albans Hertfordshire AL3 5NJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 30 Richmond Road West Wimbledon London SW20 0PQ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
10 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
21 June 1996 | Memorandum and Articles of Association (14 pages) |
16 June 1996 | Resolutions
|
12 June 1996 | Company name changed tycoonaction LIMITED\certificate issued on 13/06/96 (2 pages) |
9 June 1996 | Director resigned (2 pages) |
9 June 1996 | Secretary resigned (2 pages) |
9 June 1996 | New secretary appointed (1 page) |
9 June 1996 | Registered office changed on 09/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 June 1996 | New director appointed (1 page) |
20 May 1996 | Incorporation (9 pages) |