Ulan Bator
13
Mongolia
Secretary Name | Wig & Pen Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | Tenison House 45 Tweedy Road Bromley Kent BR1 3NF |
Director Name | Paul John Martin |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 9 Colonel's Way Southborough Tunbridge Wells Kent TN4 0SZ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Howard Fyfe Harper |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 September 1999) |
Role | Consultant Opthamologist |
Correspondence Address | Ebenezer Cottage Eridge Green Tunbridge Wells Kent TN3 9JU |
Registered Address | Tenison House 45 Tweedy Road Bromley Kent BR1 3NF |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
4 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2000 | Application for striking-off (1 page) |
29 January 2000 | New director appointed (2 pages) |
9 November 1999 | Annual return made up to 02/04/99
|
9 November 1999 | Compulsory strike-off action has been discontinued (1 page) |
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
24 May 1999 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Registered office changed on 22/04/97 from: 16 st john street london EC1M 4AY (1 page) |
22 April 1997 | Resolutions
|
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Secretary resigned (1 page) |
2 April 1997 | Incorporation (22 pages) |