42 Cuba Street
London
E14 8NF
Secretary Name | Winston Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(1 week, 5 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 May 1997) |
Role | Company Director |
Correspondence Address | Flat 1 Lambs Conduit Street London WC1N 3LW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hms President (1918) Victoria Embankment London EC4Y 0HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
18 August 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 1998 | First Gazette notice for voluntary strike-off (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: one st pauls churchyard london EC4M 8SH (1 page) |
21 July 1997 | Secretary resigned (1 page) |
12 March 1997 | Company name changed shopjust LIMITED\certificate issued on 13/03/97 (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Incorporation (9 pages) |