Eaton Bray
Dunstable
Bedfordshire
LU6 2SR
Secretary Name | Jayne Beverley Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Hambye Eaton Park Eaton Bray Dunstable Bedfordshire LU6 2SR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 37b New Cavendish Street London W1G 8JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6,335 |
Current Liabilities | £6,335 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
5 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: 28 west street dunstable bedfordshire LU6 1TA (1 page) |
11 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
3 April 1999 | Return made up to 01/04/99; no change of members (4 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
31 May 1998 | Return made up to 01/04/98; full list of members (6 pages) |
7 April 1997 | Secretary resigned (1 page) |
1 April 1997 | Incorporation (14 pages) |