Dunstable
Bedfordshire
LU5 4PX
Director Name | Ross William Hemsworth |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(same day as company formation) |
Role | Marketing & Sales Consultant |
Correspondence Address | 4 Kingsbury Gardens Dunstable Bedfordshire LU5 4PX |
Secretary Name | Irene June Hemsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 1998(2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 19 October 1999) |
Role | Administrator |
Correspondence Address | 4 Kingsbury Gardens Dunstable Bedfordshire LU5 4PX |
Secretary Name | Euan John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Eltham Park Gardens Eltham London SE9 1AP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor 4 London Wall Building Blomfield Street London EC2M 5NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
19 October 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
17 May 1999 | Application for striking-off (1 page) |
19 November 1998 | Particulars of mortgage/charge (6 pages) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | New secretary appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
10 May 1998 | Secretary resigned (1 page) |
1 May 1998 | Incorporation (15 pages) |