London
N8 9LY
Secretary Name | Mrs Barbara Jane Babic |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1997(2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 20 March 2001) |
Role | Company Director |
Correspondence Address | 7 Rathcoole Avenue Hornsey London N8 9LY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 14 Park Avenue North London N8 7RT |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Muswell Hill |
Built Up Area | Greater London |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
20 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 1999 | Registered office changed on 01/10/99 from: 7 rathcoole avenue hornsey london N8 9LY (1 page) |
22 July 1999 | Return made up to 19/05/99; no change of members (4 pages) |
19 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
6 July 1998 | Return made up to 19/05/98; full list of members (6 pages) |
25 June 1997 | Secretary resigned (1 page) |
25 June 1997 | Registered office changed on 25/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | New secretary appointed (2 pages) |
19 May 1997 | Incorporation (9 pages) |