St Albans
Hertfordshire
AL1 4PT
Director Name | Neil Hyman |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1998(9 months after company formation) |
Appointment Duration | 1 year (closed 11 May 1999) |
Role | Solicitor |
Correspondence Address | The Campions 42 Beech Hill Avenue Hadley Wood Barnet Hertfordshire EN4 0LU |
Secretary Name | Christopher Ian Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 1998(9 months after company formation) |
Appointment Duration | 1 year (closed 11 May 1999) |
Role | Company Director |
Correspondence Address | 23 Galveston Road Putney London SW15 2RZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 35 Basinghall Street London EC2V 5DB |
---|---|
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 July |
11 May 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
7 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | Registered office changed on 07/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Secretary resigned;director resigned (1 page) |
24 April 1998 | Company name changed capitalreturn public LIMITED com pany\certificate issued on 24/04/98 (3 pages) |
23 July 1997 | Incorporation (10 pages) |