Eaton Bray
Dunstable
Bedfordshire
LU6 2DH
Secretary Name | Lloyd Fuller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 1997(2 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 07 November 2000) |
Role | Company Director |
Correspondence Address | 18 Down Green Lane Wheathampstead St Albans Hertfordshire AL4 8EH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 303 Great Guildford Business Square 30 Great Guildford Street London SE1 0ES |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
7 November 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2000 | Application for striking-off (1 page) |
7 March 2000 | Return made up to 28/01/00; full list of members (6 pages) |
26 February 1999 | Return made up to 28/01/99; no change of members (4 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 November 1998 | Registered office changed on 25/11/98 from: 1-7 boundary row london SE1 8HP (1 page) |
4 April 1997 | Ad 17/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 April 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
25 February 1997 | Memorandum and Articles of Association (15 pages) |
21 February 1997 | New secretary appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Resolutions
|
20 February 1997 | Registered office changed on 20/02/97 from: classic house 174-180 old st london EC1V 9BP (1 page) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Secretary resigned (1 page) |
14 February 1997 | Company name changed speed 6145 LIMITED\certificate issued on 17/02/97 (2 pages) |
28 January 1997 | Incorporation (20 pages) |