Richmond
British Columbia
V5y 3r2
Director Name | Susan Pugsley |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 18 October 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 4 months (closed 16 February 1999) |
Role | Property Manager |
Correspondence Address | 3/4th Floors 38 Green Street London W1Y 3FH |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Timothy Nicholas McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 November 1997) |
Role | Company Director |
Correspondence Address | 36 Springwell Road Tonbridge Kent TN9 2LN |
Registered Address | 9 Staple Inn Holborn London WC1V 7QH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
16 February 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 1998 | First Gazette notice for compulsory strike-off (1 page) |
25 June 1998 | Secretary resigned (1 page) |
9 April 1997 | £ nc 100/1000000 18/10/96 (1 page) |
9 April 1997 | Resolutions
|
9 April 1997 | Conve 18/10/96 (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | Resolutions
|
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Memorandum and Articles of Association (11 pages) |
3 February 1997 | Secretary resigned;director resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Registered office changed on 03/02/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 October 1996 | Company name changed soundclear LIMITED\certificate issued on 29/10/96 (2 pages) |
2 October 1996 | Incorporation (16 pages) |