St Margarets
East Twickenham
Middlesex
TW1 3HN
Director Name | Nigel Rutter |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 1996(same day as company formation) |
Role | Editor |
Correspondence Address | Walk Farm Moorend Road Eldersfield Gloucestershire GL19 4NS Wales |
Secretary Name | Alan David French |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Coleridge Way Orpington Kent BR6 0UQ |
Secretary Name | Mr David Christopher Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Ashgrove Road Bromley Kent BR1 4JN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Forum 74 - 60 Camden Street London NW1 0EG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
16 May 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2000 | First Gazette notice for voluntary strike-off (1 page) |
13 October 1999 | Secretary resigned (1 page) |
13 July 1999 | Voluntary strike-off action has been suspended (1 page) |
22 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
7 May 1999 | Application for striking-off (1 page) |
21 April 1999 | Director resigned (1 page) |
3 March 1998 | Resolutions
|
3 March 1998 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
10 December 1997 | Return made up to 08/08/97; full list of members (8 pages) |
5 December 1996 | Company name changed currentlink LIMITED\certificate issued on 06/12/96 (2 pages) |
5 December 1996 | Registered office changed on 05/12/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Ad 08/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
8 August 1996 | Incorporation (18 pages) |