Dean Lane
Cookham Dean
Berkshire
SL6 9BB
Secretary Name | Mr Paul Paulding |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 1996(1 day after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 27 Swallow Rise Chatham Kent ME5 7PR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 44 Formosa Street London W9 2JP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
17 April 1998 | Completion of winding up (1 page) |
---|---|
11 August 1997 | Order of court to wind up (1 page) |
1 August 1997 | Court order notice of winding up (1 page) |
10 April 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | Ad 04/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 1996 | Director resigned (1 page) |
28 June 1996 | New secretary appointed (2 pages) |
28 June 1996 | Registered office changed on 28/06/96 from: international house the britannia suite manchester M3 2ER (1 page) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | Secretary resigned (1 page) |
20 June 1996 | Incorporation (10 pages) |