Warwick Lane
London
EC4P 4BN
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 2001(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 30 July 2002) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Mrs Sylvia Marie Thornley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caerolaf Maenan Llanrwst Gwynedd LL26 0UL Wales |
Secretary Name | Mr Frank Thornley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caerolaf Maenan Llanrwst Gwynedd LL26 0UL Wales |
Secretary Name | Niels Gotfredsen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 09 October 1998(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 February 2001) |
Role | Company Director |
Correspondence Address | 32 Denzil Road Guildford Surrey GU2 5NG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | St Pauls House Warwick Lane London EC4P 4BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2002 | Application for striking-off (1 page) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: 1 sundial court tolworth rise south surbiton surrey KT5 9RN (1 page) |
31 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | Company name changed cixug LIMITED\certificate issued on 24/05/01 (2 pages) |
29 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
13 October 2000 | Return made up to 24/09/00; full list of members (6 pages) |
15 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
26 October 1999 | Return made up to 24/09/99; no change of members (4 pages) |
6 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
2 November 1998 | Return made up to 24/09/98; full list of members (6 pages) |
3 November 1997 | Return made up to 24/09/97; full list of members (6 pages) |
8 August 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
27 March 1997 | Resolutions
|
27 March 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
27 September 1996 | Secretary resigned (1 page) |
27 September 1996 | New secretary appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | Director resigned (1 page) |
24 September 1996 | Incorporation (15 pages) |