Rome
00142
Secretary Name | D & A Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 March 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 January 1999) |
Correspondence Address | C/O Druces & Attlee Salisbury House London Wall London EC2M 5PS |
Secretary Name | Richard Everard Monkcom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Chestwood House New Cut Layer De La Haye Colchester Essex CO2 0DE |
Director Name | D & A Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Correspondence Address | C/O Druces & Attlee Salisbury House London Wall London EC2M 5PS |
Registered Address | Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 October 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
26 January 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 1998 | First Gazette notice for voluntary strike-off (1 page) |
24 August 1998 | Accounts made up to 31 October 1997 (1 page) |
24 August 1998 | Application for striking-off (1 page) |
20 November 1997 | Return made up to 25/10/97; full list of members (5 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
25 October 1996 | Incorporation (15 pages) |