Regents Park
London
NW1 7PS
Secretary Name | Sheridan Louise Cluning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 1996(1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 25 August 1998) |
Role | Company Director |
Correspondence Address | Flat 1 119 Parkway Regents Park London NW1 7PS |
Director Name | Piccadilly Company Formations Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Correspondence Address | 213 Piccadilly London W1V 9LD |
Secretary Name | Piccadilly Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Correspondence Address | 213 Piccadilly London W1V 9LD |
Registered Address | 68 South Lambeth Road London SW8 1RL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
25 August 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 1998 | First Gazette notice for voluntary strike-off (1 page) |
22 October 1997 | Full accounts made up to 30 June 1997 (9 pages) |
12 August 1997 | Secretary's particulars changed (1 page) |
12 August 1997 | Director's particulars changed (1 page) |
12 August 1997 | Return made up to 11/06/97; full list of members (6 pages) |
2 January 1997 | Registered office changed on 02/01/97 from: apartment 2 24 kenwyn road clapham london SW4 (1 page) |
14 August 1996 | Secretary resigned (1 page) |
14 August 1996 | New secretary appointed (2 pages) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | Registered office changed on 24/07/96 from: 213 piccadilly london W1V 9LD (1 page) |
24 July 1996 | New director appointed (2 pages) |
11 June 1996 | Incorporation (11 pages) |