London
SE1 2BZ
Secretary Name | Pemberton Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 June 1996(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 6 months (closed 26 December 2000) |
Correspondence Address | Southampton House 317 High Holborn London WC1V 7NL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Southampton House 317 High Holborn London WC1V 7NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
26 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2000 | Application for striking-off (1 page) |
23 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
8 July 1999 | Return made up to 04/06/99; no change of members (5 pages) |
30 June 1998 | Return made up to 04/06/98; no change of members (5 pages) |
30 June 1998 | Secretary's particulars changed (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: c/o blease lloyd and co 1 pemberton row london EC4A 3HY (1 page) |
17 February 1998 | Full accounts made up to 30 September 1997 (9 pages) |
8 June 1997 | Director's particulars changed (1 page) |
8 June 1997 | Return made up to 04/06/97; full list of members (6 pages) |
18 October 1996 | Director's particulars changed (1 page) |
16 September 1996 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
18 July 1996 | Memorandum and Articles of Association (13 pages) |
16 July 1996 | Director resigned (2 pages) |
16 July 1996 | New secretary appointed (1 page) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | Secretary resigned (2 pages) |
16 July 1996 | Resolutions
|
3 July 1996 | Company name changed rowenote LIMITED\certificate issued on 04/07/96 (2 pages) |
26 June 1996 | Registered office changed on 26/06/96 from: classic house 174/180 old street london EC1V 9BP (1 page) |
4 June 1996 | Incorporation (19 pages) |