London
EC2A 3LP
Secretary Name | Laura Jane Wickenden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 07 March 2000) |
Role | Photographer |
Correspondence Address | 66c Englefield Road London N1 3LG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7a Plough Yard London EC2A 3LP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
7 March 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
6 October 1998 | Memorandum and Articles of Association (9 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | Resolutions
|
30 September 1998 | Registered office changed on 30/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | Company name changed sygmasport LIMITED\certificate issued on 01/10/98 (2 pages) |
30 September 1998 | New secretary appointed (2 pages) |
30 September 1998 | Director resigned (1 page) |
16 April 1998 | Incorporation (13 pages) |