9 Weymouth Street
London
W1N 3FF
Secretary Name | Alan Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1998(11 months, 1 week after company formation) |
Appointment Duration | 2 years (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | 2 Greenway London N20 8ED |
Secretary Name | Mary Elizabeth Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 477 Watford Way Hendon London NW4 4TR |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Greendon House 7b Bayham Street London NW1 0EY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
20 April 1999 | Voluntary strike-off action has been suspended (1 page) |
16 March 1999 | Application for striking-off (1 page) |
23 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | New secretary appointed (2 pages) |
6 March 1997 | Secretary resigned (1 page) |
28 February 1997 | Incorporation (21 pages) |