London
W2 4LS
Director Name | Peter John Watling |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Ruscombe Gardens Datchet Slough SL3 9BG |
Secretary Name | Mrs Melanie Verity Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Stafford Avenue Slough SL2 1AT |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 February 1999) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Ft 4 39 Palace Court London W2 4LS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
23 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: company formations LTD 7-11 minerva road park royal london NW10 6HJ (1 page) |
24 May 1998 | Registered office changed on 24/05/98 from: 82 whitchurch road cardiff CF4 3LX (1 page) |
24 May 1998 | Secretary resigned (1 page) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | New secretary appointed (2 pages) |
12 February 1998 | Incorporation (12 pages) |