Eaton Bray
Bedfordshire
LU6 2DH
Secretary Name | Lloyd Robert Fuller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years (closed 27 April 1999) |
Role | Company Director |
Correspondence Address | 21 Storey Street Hemel Hempstead Hertfordshire HP3 9SG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 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 |
27 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 1998 | Registered office changed on 25/11/98 from: 1-7 boundary row london SE1 8HP (1 page) |
23 November 1998 | Application for striking-off (1 page) |
28 April 1998 | Return made up to 03/03/98; full list of members (6 pages) |
27 June 1997 | Ad 01/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 April 1997 | Resolutions
|
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
21 April 1997 | Company name changed tenderbyte LIMITED\certificate issued on 22/04/97 (2 pages) |
3 March 1997 | Incorporation (20 pages) |