London
WC1X 0JX
Secretary Name | Bciti Legal Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 1999(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 March 2001) |
Correspondence Address | 36 Whitefriars Street London EC4Y 8BQ |
Director Name | Sergio Waismann |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 21 June 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 18 Rosecroft Avenue Hampstead London NW3 7QB |
Director Name | Mk Company Directors Limited (Corporation) |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | 198 Silbury Boulevard Central Milton Keynes Milton Keynes Buckinghamshire MK9 1LL |
Director Name | Mk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | 198 Silbury Boulevard Central Milton Keynes Milton Keynes Buckinghamshire MK9 1LL |
Secretary Name | Mk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | 198 Silbury Boulevard Central Milton Keynes Milton Keynes Buckinghamshire MK9 1LL |
Director Name | Bciti Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(1 year, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 January 1999) |
Correspondence Address | 36 Whitefriars Street London EC4Y 8BQ |
Registered Address | 36 Whitefriars Street London EC4Y 8BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
13 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2000 | New director appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: 15 south molton street london W1Y 1DE (1 page) |
18 January 2000 | Accounts for a small company made up to 31 July 1998 (8 pages) |
3 June 1999 | Return made up to 03/06/99; no change of members (4 pages) |
31 January 1999 | Director resigned (1 page) |
27 January 1999 | New secretary appointed (2 pages) |
7 September 1998 | Return made up to 03/06/98; no change of members (4 pages) |
4 April 1998 | Particulars of mortgage/charge (3 pages) |
13 February 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
27 July 1997 | Return made up to 03/06/97; full list of members (6 pages) |
22 July 1997 | Registered office changed on 22/07/97 from: argent house 5 goldington road bedford MK40 3JY (1 page) |
22 July 1997 | Accounting reference date extended from 31/03/97 to 31/07/97 (1 page) |
8 October 1996 | Director resigned (1 page) |
8 September 1996 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
8 September 1996 | Director resigned (1 page) |
8 September 1996 | Registered office changed on 08/09/96 from: 198 silbury boulevard central milton keynes bucks MK9 1LL (1 page) |
8 September 1996 | New director appointed (2 pages) |
21 August 1996 | Particulars of mortgage/charge (4 pages) |
7 July 1996 | Memorandum and Articles of Association (17 pages) |
26 June 1996 | Resolutions
|
21 June 1996 | Company name changed fenshelf 57 LTD\certificate issued on 21/06/96 (2 pages) |
3 June 1996 | Incorporation (18 pages) |