Luton
LU3 1XA
Director Name | John Andrew Paul Molloy |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Princess Street Luton LU1 5AT |
Secretary Name | Julie Boyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Nunnery Lane Luton LU3 1XA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
29 December 2000 | Dissolved (1 page) |
---|---|
29 September 2000 | Liquidators statement of receipts and payments (5 pages) |
29 September 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 July 2000 | Liquidators statement of receipts and payments (5 pages) |
26 January 2000 | Liquidators statement of receipts and payments (5 pages) |
20 July 1999 | Liquidators statement of receipts and payments (5 pages) |
20 July 1998 | Resolutions
|
20 July 1998 | Statement of affairs (6 pages) |
20 July 1998 | Appointment of a voluntary liquidator (2 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: 39-41 princess street luton bedfordshire LU1 5AT (1 page) |
30 April 1998 | Registered office changed on 30/04/98 from: 13 nunnery lane luton LU3 1XA (1 page) |
2 April 1997 | Secretary resigned (1 page) |
25 March 1997 | Incorporation (16 pages) |