London
NW4 2PD
Director Name | Miss Trudy Ann Maria Jackson |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | 158 Wricklemarsh Road London SE3 8DP |
Secretary Name | Stockton Bodie Birthisel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Picadilly Court Queens Promenade Douglas IM2 4NS |
Registered Address | 2 Milford House 7 Queen Anne Street London W1M 9FD |
---|---|
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 | 31 December |
9 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
17 February 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: c/o mayer, brown & platt bucklersbury house 3 queen victoria street london EC4N 8EL (1 page) |
11 February 1998 | Ad 14/01/98--------- us$ si 24999@1=24999 us$ ic 1/25000 (2 pages) |
11 February 1998 | Secretary's particulars changed (1 page) |
11 February 1998 | Conve 14/01/98 (1 page) |
5 February 1998 | Resolutions
|
3 October 1997 | Particulars of mortgage/charge (3 pages) |
22 August 1997 | Incorporation (19 pages) |