London
W11 1HT
Secretary Name | Sue Hust |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 1997(1 week after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 December 1998) |
Role | Company Director |
Correspondence Address | 57 Dryden Road Harrow Weald Middlesex HA3 7LA |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 52 Leamington Road Villas London W11 1HT |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Westbourne |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
29 December 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | Registered office changed on 22/05/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | Director resigned (2 pages) |
17 April 1997 | Resolutions
|
17 April 1997 | Memorandum and Articles of Association (5 pages) |
25 March 1997 | Incorporation (17 pages) |