Streatham
London
SW2 4QH
Secretary Name | Jane Heppleston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 1997(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 September 1998) |
Role | Company Director |
Correspondence Address | 2 Vivien Court 3 Havelock Road Croydon Surrey CR0 6QQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 45 Tierney Road Streatham London SW2 4QH |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
22 September 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 1998 | Application for striking-off (1 page) |
2 July 1997 | Ad 29/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 May 1997 | Memorandum and Articles of Association (8 pages) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | Nc dec already adjusted 23/04/97 (1 page) |
30 April 1997 | Registered office changed on 30/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 April 1997 | New secretary appointed (2 pages) |
30 April 1997 | Company name changed optionideal LIMITED\certificate issued on 01/05/97 (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Resolutions
|
30 April 1997 | Director resigned (1 page) |
10 April 1997 | Incorporation (9 pages) |