Cuddington
Malpas
Cheshire
SY14 7EW
Wales
Director Name | Loveday Anne Ingram |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 October 1999) |
Role | Theatre Director |
Correspondence Address | 27 Burnthwaite Road London SW6 5BQ |
Secretary Name | Loveday Anne Ingram |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 October 1999) |
Role | Theatre Director |
Correspondence Address | 27 Burnthwaite Road London SW6 5BQ |
Secretary Name | Michael Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Arlington Avenue London N1 7AX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Somers Baker Prince Kurz 45 Ealing Road Wembley HA0 4BA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
19 October 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
20 May 1999 | Application for striking-off (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: 27 burnthwaite road fulham london SW6 5BQ (1 page) |
19 August 1998 | Annual return made up to 09/05/98 (4 pages) |
3 August 1997 | Memorandum and Articles of Association (15 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | Resolutions
|
25 July 1997 | New secretary appointed;new director appointed (2 pages) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
14 July 1997 | Company name changed fairysale LIMITED\certificate issued on 15/07/97 (2 pages) |
10 July 1997 | Registered office changed on 10/07/97 from: waterlow information services lt classic house 174-180 old street london EC1V 9BP (1 page) |
9 May 1997 | Incorporation (20 pages) |