Church Cookham
Fleet
Hampshire
GU13 0LU
Director Name | Martin Keith Gibbs |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 1997(same day as company formation) |
Role | Jeweller |
Correspondence Address | 32 The Verne Church Crookham Fleet Hampshire GU13 0LU |
Secretary Name | John Richard Dyson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 1997(same day as company formation) |
Role | Jeweller |
Correspondence Address | 24 The Verne Church Cookham Fleet Hampshire GU13 0LU |
Director Name | E L Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | Verulam Gardens 70 Grays Inn Road London WC1X 8NF |
Secretary Name | El Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | Verulam Gardens 70 Grays Inn Road London WC1X 8NF |
Registered Address | PO Box 2653 66 Wigmore Street Lodon W1A 3RT |
---|---|
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 March |
17 August 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
17 August 2000 | Liquidators statement of receipts and payments (5 pages) |
2 May 2000 | Liquidators statement of receipts and payments (5 pages) |
19 October 1999 | Liquidators statement of receipts and payments (5 pages) |
22 April 1999 | Liquidators statement of receipts and payments (5 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 100A chalk farm road london NW1 8EJ (1 page) |
15 April 1998 | Resolutions
|
15 April 1998 | Appointment of a voluntary liquidator (2 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: 42 kingsmead farnborough hampshire GU14 7SL (1 page) |
19 August 1997 | Registered office changed on 19/08/97 from: 25 harley street london W1N 2BR (1 page) |
12 August 1997 | Ad 11/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 August 1997 | Location of register of members (1 page) |
12 August 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | New secretary appointed;new director appointed (3 pages) |
25 June 1997 | New director appointed (3 pages) |
25 June 1997 | Secretary resigned (1 page) |
11 June 1997 | Incorporation (19 pages) |