Codicote
Hitchin
Hertfordshire
SG4 8SL
Director Name | Mr Leslie George Eastaugh |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | Rose Dell Heath Lane Codicote Hitchin Hertfordshire SG4 8SS |
Secretary Name | Jonathan Charles Stobart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Kellys Cottage 22 Littleworth Wheatley Oxfordshire OX33 1TR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 2 The Courtyard Swan Centre Chiswick London W4 1RX |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
18 January 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
2 April 1998 | Incorporation (13 pages) |