Giffnock
Glasgow
G46 6HG
Scotland
Secretary Name | Stanley Leslie Bernstein |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 Lonsdale Avenue Glasgow G46 6HG Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 6 Lansdowne Mews London W11 3BH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£298 |
Current Liabilities | £300 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2001 | Application for striking-off (1 page) |
30 June 2000 | Resolutions
|
30 June 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
13 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
5 July 1999 | Return made up to 21/05/99; full list of members (6 pages) |
10 April 1999 | Full accounts made up to 30 September 1998 (7 pages) |
22 September 1998 | Return made up to 21/05/98; full list of members (6 pages) |
11 August 1998 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
4 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Secretary resigned (1 page) |
21 May 1997 | Incorporation (21 pages) |