Princes Gate
London
SW7 1LW
Director Name | Linda Gale Frazer |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 April 1998(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (closed 26 October 1999) |
Role | Project Funder |
Correspondence Address | 3 Highland Leyard New London 06339 Connecticut United States |
Secretary Name | Stikeman Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 1998(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (closed 26 October 1999) |
Role | Company Director |
Correspondence Address | Regis House 45 King William Street London EC4R 9AN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
26 October 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | Registered office changed on 30/05/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
30 May 1998 | New secretary appointed (2 pages) |
30 May 1998 | Secretary resigned;director resigned (1 page) |
30 May 1998 | Director resigned (1 page) |
30 May 1998 | New director appointed (2 pages) |
6 May 1998 | Company name changed cisia LIMITED\certificate issued on 07/05/98 (2 pages) |
6 May 1998 | Resolutions
|
26 February 1998 | £ nc 100/1000 16/02/98 (1 page) |
26 February 1998 | Resolutions
|
20 February 1998 | Company name changed marelida LIMITED\certificate issued on 23/02/98 (3 pages) |
13 January 1998 | Incorporation (18 pages) |