Ruislip
Middlesex
HA4 6TD
Secretary Name | Comlaw Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 June 1996(1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 04 November 1997) |
Correspondence Address | 5 Balfour Place Mount Street London W1K 2AU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Evans Dodd 5 Balfour Place Mount Street London W1Y 5RG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
4 November 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 1997 | First Gazette notice for voluntary strike-off (1 page) |
3 June 1997 | Application for striking-off (1 page) |
22 January 1997 | Memorandum and Articles of Association (15 pages) |
20 January 1997 | Secretary resigned (1 page) |
20 January 1997 | Resolutions
|
20 January 1997 | Director resigned (1 page) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New secretary appointed (2 pages) |
15 January 1997 | Company name changed carnegie cafes LIMITED\certificate issued on 16/01/97 (2 pages) |
10 July 1996 | Company name changed speed 5639 LIMITED\certificate issued on 11/07/96 (2 pages) |
3 July 1996 | Registered office changed on 03/07/96 from: classic house 174/180 old street london EC1V 9BP (1 page) |
28 May 1996 | Incorporation (20 pages) |