Temple Ewell
Dover
Kent
CT16 3AH
Secretary Name | Global Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 October 1996(1 day after company formation) |
Appointment Duration | 1 year, 3 months (closed 20 January 1998) |
Correspondence Address | The Britannia Suite St James Buildings 79 Oxford Street Lancashire M1 6FQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 12-14 Folgate Street 4th Floor London E1 6BX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
20 January 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 1997 | First Gazette notice for voluntary strike-off (1 page) |
21 August 1997 | Application for striking-off (1 page) |
16 December 1996 | Registered office changed on 16/12/96 from: regency chambers 70-74 city road london EC1Y 2BJ (1 page) |
31 October 1996 | Registered office changed on 31/10/96 from: regency chambers 70/74 city road london EC1Y 2BJ (1 page) |
23 October 1996 | Secretary resigned (1 page) |
23 October 1996 | Registered office changed on 23/10/96 from: international house the britannia suite manchester M3 2ER (1 page) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | New secretary appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
17 October 1996 | Incorporation (10 pages) |