London
N2 0JG
Secretary Name | Lizabeth Suzanne Matheakis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Abbots Gardens London N2 0JG |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 3 Southwark Street London SE1 1RQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
20 February 1998 | Registered office changed on 20/02/98 from: 3 southwark street london SE1 1RQ (1 page) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | Secretary resigned (1 page) |
14 January 1998 | Incorporation (12 pages) |