Brentford
Middlesex
TW8 9LW
Secretary Name | Catherine Anne Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 16 The Mall Half Acre Brentford Middlesex TW8 8DJ |
Director Name | Amanda Litherland |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 125 Market Street Newton Le Willows Merseyside WA12 9DD |
Secretary Name | Andrew Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 125 Market Street Newton Le Willows Merseyside WA12 9DD |
Registered Address | Mezzanine Offices Berkeley Court Glentworth Street London NW1 5PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2000 | Application for striking-off (1 page) |
8 November 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
8 November 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
27 August 1999 | Return made up to 19/06/99; full list of members (6 pages) |
20 July 1998 | Return made up to 19/06/98; full list of members
|
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New secretary appointed (2 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Secretary resigned (1 page) |
19 June 1997 | Incorporation (14 pages) |