London
SW2 4PP
Secretary Name | WMSS Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 February 1997(3 days after company formation) |
Appointment Duration | 2 years, 2 months (closed 04 May 1999) |
Correspondence Address | 1st Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Walker Martineau 64 Queen Street London EC4R 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
4 May 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 1999 | First Gazette notice for voluntary strike-off (1 page) |
3 December 1998 | Application for striking-off (1 page) |
10 July 1998 | Ad 17/03/98--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
10 July 1998 | Particulars of contract relating to shares (4 pages) |
19 March 1998 | Ad 16/02/98--------- £ si 98@1 (2 pages) |
18 March 1998 | Return made up to 17/02/98; full list of members
|
11 March 1997 | Registered office changed on 11/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
28 February 1997 | New director appointed (3 pages) |
28 February 1997 | New secretary appointed (2 pages) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
27 February 1997 | Resolutions
|
17 February 1997 | Incorporation (17 pages) |