Whitnash
Leamington Spa
Warwickshire
CV31 2QH
Secretary Name | Tracey Ann Dorgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 1997(1 week after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 March 1999) |
Role | Clerk |
Correspondence Address | 60 Brunel Close Whitnash Leamington Spa Warwickshire CV31 2QH |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 May 1997(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 25 New St Square London EC4A 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
16 March 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
5 October 1998 | Application for striking-off (1 page) |
20 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | Director resigned (1 page) |
11 June 1997 | Company name changed gadolinium sot LIMITED\certificate issued on 12/06/97 (3 pages) |
29 May 1997 | Incorporation (12 pages) |