91 Edith Road
London
W14 0TS
Secretary Name | Mr David Thomas Philip Game |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1996(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 14 September 1999) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ensor Mews London SW7 3BT |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Fairfax House Fulwood Place Grays Inn London WC1V 6UB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 May 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
14 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
6 October 1998 | Voluntary strike-off action has been suspended (1 page) |
25 August 1998 | Application for striking-off (1 page) |
5 August 1998 | Accounts made up to 31 May 1998 (6 pages) |
29 July 1998 | Return made up to 30/05/98; no change of members (4 pages) |
19 February 1998 | Accounts made up to 31 May 1997 (6 pages) |
11 September 1997 | Return made up to 30/05/97; full list of members
|
12 March 1997 | New director appointed (2 pages) |
25 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | Director resigned (2 pages) |
12 February 1997 | Registered office changed on 12/02/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
12 February 1997 | Secretary resigned (2 pages) |
25 June 1996 | Memorandum and Articles of Association (5 pages) |
25 June 1996 | Resolutions
|
18 June 1996 | Company name changed steelglass LIMITED\certificate issued on 19/06/96 (2 pages) |
30 May 1996 | Incorporation (17 pages) |