Cricklewood
London
NW2 6XL
Secretary Name | Angela Jean Doar |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 10 July 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (closed 03 March 1998) |
Role | Bank Officer |
Correspondence Address | 79 Ivy Road Cricklewood London NW2 6XL |
Director Name | L.O.Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Secretary Name | L.O. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Registered Address | 79 Ivy Road Cricklewood London NW2 6XL |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Mapesbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
3 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 1997 | First Gazette notice for voluntary strike-off (1 page) |
26 September 1997 | Application for striking-off (1 page) |
24 June 1997 | Return made up to 25/06/97; full list of members
|
31 October 1996 | Registered office changed on 31/10/96 from: 17 cameron court princes way wimbledon london SW19 6QY (1 page) |
24 July 1996 | New secretary appointed (2 pages) |
17 July 1996 | Registered office changed on 17/07/96 from: 40 bow lane london EC4M 9DT (1 page) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | Secretary resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
25 June 1996 | Incorporation (12 pages) |