St Albans
Hertfordshire
AL4 0UP
Secretary Name | Gavin Whitmere |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 March 1999) |
Role | Company Director |
Correspondence Address | 14 Upton Close Henley On Thames Oxfordshire RG9 1BT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 21 Grafton Street Mayfair London W1X 3LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
9 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
29 March 1999 | Secretary resigned (1 page) |
23 February 1998 | Memorandum and Articles of Association (13 pages) |
16 February 1998 | Company name changed stockaccept LIMITED\certificate issued on 17/02/98 (2 pages) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 January 1998 | Incorporation (12 pages) |