East Calder
Livingston
West Lothian
EH53 0DW
Scotland
Director Name | John Fyfe Patrick |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(1 year after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 January 2001) |
Role | Company Director |
Correspondence Address | 123 East Main Street Broxburn West Lothian EH52 5AL Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Mr Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Allan Park Gardens Edinburgh EH14 1LN Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 6-8 Underwood Street London N1 7JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 July 2000 | Application for striking-off (1 page) |
7 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 April 1999 | Return made up to 19/03/99; no change of members
|
6 October 1998 | Compulsory strike-off action has been discontinued (1 page) |
5 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 October 1998 | Return made up to 19/03/98; full list of members (6 pages) |
29 September 1998 | Resolutions
|
29 September 1998 | Ad 13/02/98--------- £ si 10000@1=10000 £ ic 4/10004 (2 pages) |
29 September 1998 | Ad 01/04/97--------- £ si 996@1=996 £ ic 10004/11000 (2 pages) |
8 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
15 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
13 March 1998 | Secretary resigned (1 page) |
27 January 1998 | Ad 01/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 November 1997 | Registered office changed on 06/11/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
1 July 1997 | Director resigned (1 page) |
27 April 1997 | Resolutions
|
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Company name changed fairynote LIMITED\certificate issued on 28/04/97 (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | Secretary resigned (1 page) |
19 March 1997 | Incorporation (18 pages) |