Hampton Vale
Peterborough
PE7 8LR
Secretary Name | Brian Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Tudor Road Intake Doncaster South Yorkshire DN2 6DZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 216 Banister House Homerton High Street London E9 6BP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Homerton |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
12 October 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
7 May 1999 | Application for striking-off (1 page) |
24 May 1998 | Resolutions
|
24 May 1998 | Return made up to 21/04/98; full list of members
|
18 May 1998 | Director's particulars changed (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: flat 4 rhema court franklin street reading berkshire RG1 7YA (1 page) |
8 May 1997 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
8 May 1997 | Registered office changed on 08/05/97 from: flat 4 rhema court franklin street reading RG1 7YA (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New secretary appointed (2 pages) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Incorporation (17 pages) |