Barbican
London
EC2Y 8BY
Secretary Name | Clifford Frederick Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 1996(6 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 19 May 1998) |
Role | Company Director |
Correspondence Address | 82 Lauderdale Tower Barbican London EC2Y 8BY |
Director Name | Express Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Secretary Name | Express Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Registered Address | 1 Victoria Chambers Luke Street London EC2A 4LY |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
27 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
16 July 1996 | Registered office changed on 16/07/96 from: 1 victoria chambers luke street london EC2A 4LY (1 page) |
16 July 1996 | New secretary appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | Registered office changed on 16/07/96 from: 24 north street huntingdon court north street ashby de la zouch leicestershire LE65 1HS (1 page) |
14 July 1996 | Secretary resigned (1 page) |
14 July 1996 | Director resigned (1 page) |
5 July 1996 | Incorporation (23 pages) |