London
W8 7SU
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | St James's Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 12 months (resigned 09 October 1998) |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Registered Address | Cromwell House 14 Fulwood Place London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
13 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
22 October 1998 | Registered office changed on 22/10/98 from: 10 orange street london WC2H 7DQ (1 page) |
14 October 1998 | Secretary resigned (1 page) |
26 November 1997 | Ad 10/10/97--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
25 November 1997 | New secretary appointed (2 pages) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Secretary resigned (1 page) |
25 November 1997 | Registered office changed on 25/11/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
25 November 1997 | New director appointed (2 pages) |
22 October 1997 | Resolutions
|
22 October 1997 | Resolutions
|
22 October 1997 | Memorandum and Articles of Association (11 pages) |
22 October 1997 | £ nc 1000/10000 07/10/97 (1 page) |
15 October 1997 | Company name changed megaspan LIMITED\certificate issued on 16/10/97 (2 pages) |
11 September 1997 | Incorporation (17 pages) |