Hannover
Niedersachsen
30163
Secretary Name | Nicola Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1997(1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 16 March 1999) |
Role | Company Director |
Correspondence Address | Clifton Lodge Flax Bourton Road, Failand Bristol BS8 3UP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Nicola Evans 30 Marsh Wall London E14 9TP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | New secretary appointed (2 pages) |
30 June 1997 | Company name changed speed 6381 LIMITED\certificate issued on 01/07/97 (2 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
28 May 1997 | Incorporation (20 pages) |