Union Mills
Isle Of Man
IM4 4AW
Secretary Name | Ils (Isle Of Man) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 June 1997(same day as company formation) |
Correspondence Address | Second Floor, Atlantic House Circular Road Douglas Isle Of Man IM1 1SQ |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | 3rd Floor 45-47 Cornhill London EC3V 3PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
9 May 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
4 March 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
23 February 1999 | Return made up to 06/06/98; full list of members (6 pages) |
23 February 1999 | Compulsory strike-off action has been discontinued (1 page) |
1 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
7 August 1998 | Registered office changed on 07/08/98 from: fifth floor three kings court 150 fleet street london EC4A 2DQ (1 page) |
20 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: 129 queen street cardiff CF1 4BJ (1 page) |
6 June 1997 | Incorporation (14 pages) |