Serangoon Central
04-130
550205
Secretary Name | Anthony Suchlick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 August 1997) |
Role | Company Director |
Correspondence Address | 162-166 Fulham Palace Road Hammersmith London W6 9PA |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1997(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Director Name | Rb Directors Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1997(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1997(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Registered Address | 162-166 Fulham Palace Road Hammersmith London W6 9PA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
27 October 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
8 October 1997 | Director resigned (1 page) |
26 August 1997 | Secretary resigned (1 page) |
30 June 1997 | Memorandum and Articles of Association (6 pages) |
9 May 1997 | Registered office changed on 09/05/97 from: beaufort house tenth floor st botolph street london EC3A 7EE (1 page) |
9 May 1997 | Resolutions
|
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
9 May 1997 | Resolutions
|
9 May 1997 | Director resigned (1 page) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Memorandum and Articles of Association (5 pages) |
9 May 1997 | Director resigned (1 page) |
20 January 1997 | Company name changed springvale hotel management limi ted\certificate issued on 20/01/97 (2 pages) |
16 January 1997 | Company name changed rbco 221 LIMITED\certificate issued on 16/01/97 (2 pages) |
2 January 1997 | Incorporation (12 pages) |