London
W2 5QX
Secretary Name | Nightingale Corporate Development Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 02 December 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 January 2001) |
Correspondence Address | Douglas House East Street Tonbridge Kent TN9 1HP |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 10 St Stephens Gardens London W2 5QX |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
9 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
6 June 1999 | Return made up to 09/04/99; full list of members (6 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Secretary resigned (1 page) |
11 December 1998 | New secretary appointed (2 pages) |
23 November 1998 | Company name changed breezestyle LIMITED\certificate issued on 24/11/98 (2 pages) |