London
N1 0PN
Secretary Name | Grant Gareth Perry |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 22 April 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 15 February 2000) |
Role | Accountant |
Correspondence Address | 288 Durnsford Road Wimbledon London SW19 8DT |
Director Name | Piccadilly Company Formations Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 213 Piccadilly London W1V 9LD |
Secretary Name | Piccadilly Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 213 Piccadilly London W1V 9LD |
Registered Address | 28 Upper Street Islington London N1 0PN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Latest Accounts | 26 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 26 September |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
6 September 1999 | Application for striking-off (1 page) |
24 January 1999 | Full accounts made up to 26 September 1998 (5 pages) |
21 January 1999 | Accounting reference date extended from 31/03/98 to 26/09/98 (1 page) |
2 October 1998 | Return made up to 27/03/98; full list of members
|
2 October 1998 | Registered office changed on 02/10/98 from: 1 st stephens road london west ealing W13 8HB (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: 213 piccadilly london W1V 9LD (1 page) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | Director resigned (1 page) |
27 March 1997 | Incorporation (11 pages) |