London
W1
Secretary Name | Andrew Cormac Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 1998(1 week after company formation) |
Appointment Duration | 2 years, 9 months (closed 28 November 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Gertrude Street London SW10 0JN |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 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 | 10 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 9 Motcomb Street London SW1X 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
28 November 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
16 February 1999 | Return made up to 10/02/99; full list of members (6 pages) |
11 March 1998 | Resolutions
|
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page) |
11 March 1998 | Ad 17/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | Director resigned (1 page) |
10 February 1998 | Incorporation (12 pages) |