Calne
Wiltshire
SN11 8UA
Secretary Name | Mr John Herbert Augustine McHugo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 18 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Sefton Street London SW15 1LZ |
Director Name | Mr John Herbert Augustine McHugo |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(1 week, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 October 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Sefton Street London SW15 1LZ |
Secretary Name | Darren Mark Woodside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(1 week, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 October 1996) |
Role | Trainee Sol |
Correspondence Address | 20 St Johns Road Guildford Surrey GU2 5UH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
30 July 1999 | Application for striking-off (1 page) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (1 page) |
15 September 1998 | Return made up to 13/08/98; full list of members (6 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: 6 new square lincolns inn london WC2A 3RP (1 page) |
28 October 1997 | Return made up to 13/08/97; full list of members (6 pages) |
21 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
26 January 1997 | Resolutions
|
30 September 1996 | Memorandum and Articles of Association (13 pages) |
16 September 1996 | Company name changed regardeager LIMITED\certificate issued on 17/09/96 (2 pages) |
11 September 1996 | Registered office changed on 11/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 September 1996 | Secretary resigned (1 page) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New secretary appointed (2 pages) |
11 September 1996 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
11 September 1996 | Director resigned (1 page) |
13 August 1996 | Incorporation (6 pages) |