Crouchend
London
N8
Secretary Name | Christopher Harry Page |
---|---|
Nationality | English |
Status | Closed |
Appointed | 16 June 1997(2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 08 August 2000) |
Role | Song Plugger |
Correspondence Address | 84 Nelson Road Crouchend London N8 |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Robert Anthony Masterson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 April 1999) |
Role | Song Plugger |
Correspondence Address | 49 Hunting Gate Hemel Hempstead Hertfordshire HP2 7NY |
Registered Address | C/O Prager And Fenton Midway House 27-29 Cursitor Street London EC4A 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 August 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
12 November 1999 | Director resigned (1 page) |
15 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
8 December 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
3 November 1998 | Return made up to 02/06/98; full list of members (6 pages) |
8 July 1997 | Memorandum and Articles of Association (10 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | New secretary appointed;new director appointed (2 pages) |
6 July 1997 | Secretary resigned;director resigned (1 page) |
6 July 1997 | Registered office changed on 06/07/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 June 1997 | Company name changed orcastar LIMITED\certificate issued on 27/06/97 (2 pages) |
2 June 1997 | Incorporation (16 pages) |