Whites Grounds
London
SE1 3LA
Secretary Name | Harford Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 1997(1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 April 1999) |
Correspondence Address | Harford House 101-103 Great Portland Street London W1N 6BH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 101/103 Great Portland Street London W1N 6BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
6 April 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
4 August 1997 | Secretary resigned;director resigned (1 page) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New secretary appointed (2 pages) |
4 August 1997 | Director resigned (1 page) |