Rutherford Gate Shenley Lodge
Milton Keynes
Buckinghamshire
MK5 7DQ
Secretary Name | Omer'Li Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 1997(same day as company formation) |
Role | PR |
Correspondence Address | 109b Regents Park Road London NW1 8UR |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Finance House 19 Craven Road London W2 3BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
27 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2000 | Director's particulars changed (1 page) |
23 January 2000 | Return made up to 13/06/99; full list of members (5 pages) |
15 October 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
7 July 1998 | Return made up to 13/06/98; full list of members (5 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Secretary resigned (1 page) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | Registered office changed on 19/08/97 from: suite 17289 72 new bond street london W1Y 9DD (1 page) |
19 August 1997 | Location of register of members (non legible) (1 page) |
11 August 1997 | Secretary resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
13 June 1997 | Incorporation (16 pages) |