Woldingham
Caterham
Surrey
CR3 7EG
Secretary Name | Stanley Arrowsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 September 1998) |
Role | Company Director |
Correspondence Address | 28 Ely Place London EC1N 6RL |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 September 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 3 Gracechurch Street London EC3V 0AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
20 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
16 January 1998 | New director appointed (2 pages) |
9 January 1998 | Registered office changed on 09/01/98 from: 28 ely place london EC1N 6RL (1 page) |
29 December 1997 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
15 December 1997 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
3 November 1997 | New secretary appointed (2 pages) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
30 September 1997 | Company name changed gracechurch resource investments LIMITED\certificate issued on 01/10/97 (2 pages) |
23 September 1997 | Incorporation (17 pages) |