London
W1M 7TD
Secretary Name | Rodger Herbert Walsh-Waring |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Upper Wimpole Street London W1M 7TD |
Director Name | MCM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1996(same day as company formation) |
Correspondence Address | 103 High Street Waltham Cross Hertfordshire EN8 7AN |
Secretary Name | Action Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1996(same day as company formation) |
Correspondence Address | Overseas House 19-23 Ironmonger Row London EC1V 3QY |
Registered Address | Jordan Frank Suite 11a 15 Micawber Street London N1 7TB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
17 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 1998 | Application for striking-off (1 page) |
9 October 1997 | Return made up to 17/06/97; full list of members (6 pages) |
9 October 1997 | Registered office changed on 09/10/97 from: jordan frank titchfield house 69-85 tabernacle street london EC2A 4RR (1 page) |
15 August 1996 | Ad 12/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 July 1996 | New director appointed (1 page) |
7 July 1996 | New secretary appointed (1 page) |
7 July 1996 | Director resigned (2 pages) |
7 July 1996 | Registered office changed on 07/07/96 from: overseas house 19/23 ironmonger row london EC1V 3QY (1 page) |
7 July 1996 | Secretary resigned (2 pages) |
17 June 1996 | Incorporation (15 pages) |