Maidenhead
Berkshire
SL6 4NB
Secretary Name | Susan Margaret Valentine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Chapter Sandisplatt Road Maidenhead Berkshire SL6 4NB |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Clareville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
22 June 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
28 April 1998 | Return made up to 24/01/98; full list of members (6 pages) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
6 February 1997 | Company name changed davipac desiccants LIMITED\certificate issued on 07/02/97 (2 pages) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Secretary resigned (1 page) |
4 February 1997 | Registered office changed on 04/02/97 from: 17 city business centre lower road london SE16 1AA (1 page) |
24 January 1997 | Incorporation (11 pages) |