Acton
London
W3 8LT
Secretary Name | Christina Ibbotson |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 18 June 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 02 February 1999) |
Role | Company Director |
Correspondence Address | 128 Princes Avenue Acton London W3 8LT |
Secretary Name | Shayne McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 day (resigned 18 June 1997) |
Role | Company Director |
Correspondence Address | 128 Princess Avenue Acton London W3 8LT |
Director Name | Kowah Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1997(same day as company formation) |
Correspondence Address | 81 Gunnersbury Lane Acton London W3 8HQ |
Secretary Name | Rachel Ad Care Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1997(same day as company formation) |
Correspondence Address | 81 Gunnersbury Lane Acton London W3 8HQ |
Registered Address | 128 Princess Avenue Acton London W3 8LT |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
2 February 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 October 1998 | First Gazette notice for compulsory strike-off (1 page) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | Registered office changed on 24/06/97 from: 81 gunnersbury lane acton london W3 8HQ (1 page) |
29 April 1997 | Incorporation (14 pages) |