Cardiff
CF1 4DX
Wales
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Director Name | First Clifton Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1996(1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 October 1996) |
Correspondence Address | 2nd Floor Atlantic House Circular Road Douglas Isle Of Man IM1 1SQ |
Secretary Name | Ils (Isle Of Man) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1996(1 day after company formation) |
Appointment Duration | 6 months (resigned 27 January 1997) |
Correspondence Address | Second Floor, Atlantic House Circular Road Douglas Isle Of Man IM1 1SQ |
Registered Address | 5th Floor Three Kings Court 150 Fleet Street London EC4A 2DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
12 May 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
17 February 1997 | Secretary resigned (1 page) |
27 October 1996 | New secretary appointed (2 pages) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | Registered office changed on 27/10/96 from: 129 queen street cardiff CF1 4BJ (1 page) |
27 October 1996 | New director appointed (2 pages) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | Secretary resigned (1 page) |
29 July 1996 | Incorporation (14 pages) |