Inveraray
Argyll
PA32 8XH
Scotland
Secretary Name | Wh Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 1998(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 15 August 2000) |
Correspondence Address | 8 Salisbury Court London EC4Y 8AA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 1998) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Greenwood House 4-7 Salisbury Court London EC4Y 8BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 April 1999 (24 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
15 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2000 | Application for striking-off (2 pages) |
23 January 2000 | Full accounts made up to 30 April 1999 (8 pages) |
5 December 1999 | Return made up to 08/08/99; full list of members (5 pages) |
15 January 1999 | Full accounts made up to 30 April 1998 (10 pages) |
15 September 1998 | Return made up to 08/08/98; full list of members (5 pages) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | New secretary appointed (2 pages) |
18 November 1997 | Return made up to 08/08/97; full list of members (5 pages) |
8 July 1997 | Full accounts made up to 30 April 1997 (9 pages) |
21 January 1997 | Ad 28/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 December 1996 | Accounting reference date shortened from 31/08/97 to 30/04/97 (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | New secretary appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | Secretary resigned (1 page) |
4 September 1996 | Company name changed gildball LIMITED\certificate issued on 05/09/96 (2 pages) |
3 September 1996 | Registered office changed on 03/09/96 from: 120 east road london N1 6AA (1 page) |
8 August 1996 | Incorporation (15 pages) |