Old Windsor
Windsor
Berkshire
SL4 2PS
Secretary Name | Margaret Omahony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 The Grange Old Windsor Berkshire SL4 2PS |
Director Name | IGP Corporate Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Secretary Name | The Company Store UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Correspondence Address | 94 Mysore Road Battersea London SW11 5SA |
Registered Address | 33 Cavendish Square London W1M 9HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 05 April |
17 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
27 June 1997 | Registered office changed on 27/06/97 from: metronix house 2 the grange old windsor windsor berkshire SL4 2PS (1 page) |
17 June 1997 | Secretary resigned (1 page) |
26 February 1997 | Registered office changed on 26/02/97 from: metronix house 2 the grange old windsor SL4 2PS (1 page) |
16 July 1996 | Accounting reference date shortened from 30/06/97 to 05/04/97 (1 page) |
1 July 1996 | New secretary appointed (2 pages) |
1 July 1996 | Registered office changed on 01/07/96 from: 94 mysore road battersea london SW11 5SA (1 page) |
1 July 1996 | New director appointed (2 pages) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Incorporation (11 pages) |