56 High Street
Thames Ditton
Surrey
KT7 0SA
Secretary Name | Kim-Louise Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 1997(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 April 1999) |
Role | Company Director |
Correspondence Address | Picton House 56 High Street Thames Ditton Kt7 Osb |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Coudert Brothers 20 Old Bailey London EC4M 7JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
20 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
8 September 1998 | Application for striking-off (1 page) |
24 July 1997 | New director appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Registered office changed on 17/07/97 from: 788-790 finchley road london NW11 7UR (1 page) |
17 July 1997 | Memorandum and Articles of Association (11 pages) |
14 July 1997 | Company name changed frostcourt LIMITED\certificate issued on 14/07/97 (2 pages) |