Borehamwood
Hertfordshire
WD6 1AG
Secretary Name | Lynn Tarrango |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 13 July 1999) |
Role | Accountant |
Correspondence Address | 125 Shenley Road Borehamwood Hertfordshire WD6 1AG |
Director Name | Miss Sandra Lee Schuster |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 September 1998) |
Role | Director/Company Secretary |
Correspondence Address | Luburnam Lodge Flat 18 45 Hendon Lane London Nw4 |
Secretary Name | Miss Sandra Lee Schuster |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 April 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 September 1998) |
Role | Director/Company Secretary |
Correspondence Address | Luburnam Lodge Flat 18 45 Hendon Lane London Nw4 |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Clarendon House 125 Shenley Road Borehamwood Hertfordshire WD6 1AG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
13 July 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
7 October 1998 | Company name changed linktex LIMITED\certificate issued on 08/10/98 (2 pages) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | Secretary resigned;director resigned (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: 125 shenley road borehamwood hertfordshire WD6 1AG (1 page) |
17 April 1998 | Ad 02/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New secretary appointed;new director appointed (2 pages) |
17 April 1998 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
16 April 1998 | Company name changed wavehard LTD\certificate issued on 17/04/98 (2 pages) |
7 January 1998 | Incorporation (12 pages) |