London
N1 0NG
Secretary Name | Allan Cuthbertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1997(4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 March 1999) |
Role | Sportsman |
Correspondence Address | 78 Charterhouse Street London EC1M 6HJ |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 67/77 Charterhouse Street London EC1M 6HJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
9 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
1 May 1998 | Registered office changed on 01/05/98 from: 67-77 charterhouse street london EC1M 6HJ (1 page) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Secretary resigned (1 page) |
5 August 1997 | New secretary appointed (2 pages) |
5 August 1997 | Registered office changed on 05/08/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
5 August 1997 | New director appointed (2 pages) |
9 July 1997 | Resolutions
|
9 July 1997 | Memorandum and Articles of Association (5 pages) |
4 July 1997 | Company name changed tellyreel LIMITED\certificate issued on 07/07/97 (2 pages) |
30 May 1997 | Incorporation (16 pages) |