Bellozanne Road, St. Helier
Jersey
Channel Islands
JE2 3JW
Secretary Name | Beresford Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | Beresford House Bellozanne Road St Helier Jersey Channel Islands JE2 3JW |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 5/11 Mortimer Street London W1N 8HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
15 July 1999 | Application for striking-off (1 page) |
27 May 1998 | Return made up to 16/05/98; full list of members (6 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | Secretary resigned (1 page) |
3 June 1997 | New secretary appointed (2 pages) |
3 June 1997 | Director resigned (1 page) |
30 May 1997 | Company name changed yokozuna biotech LIMITED\certificate issued on 02/06/97 (2 pages) |
16 May 1997 | Incorporation (15 pages) |