Reedham
Norwich
Norfolk
NR13 3UF
Secretary Name | George Hugh Edmond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 148 Silver Road Norwich Norfolk NR3 4TQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2nd Floor Osborn House 74/80 Middlesex Street London E1 7EZ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
2 March 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
30 September 1998 | Application for striking-off (1 page) |
20 June 1997 | Return made up to 05/06/97; full list of members (6 pages) |
2 October 1996 | New secretary appointed (2 pages) |
2 October 1996 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
2 October 1996 | New director appointed (2 pages) |
14 June 1996 | Secretary resigned (1 page) |
14 June 1996 | Registered office changed on 14/06/96 from: 788-790 finchley road london NW11 7UR (1 page) |
14 June 1996 | Director resigned (1 page) |
5 June 1996 | Incorporation (17 pages) |