Holywell Row
Bury St Edmunds
Suffolk
IP28 8LX
Secretary Name | Virginia Mary Carpenter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1998(3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 February 2000) |
Role | Company Director |
Correspondence Address | 50 Pinewood Drive Brandon Suffolk IP27 0HG |
Secretary Name | Cornelia Gottron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Boeing Way Mildenhall Bury St Edmunds Suffolk IP28 7RJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Winston Fox & Co Finance House 19 Craven Road London W2 3BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
22 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
25 August 1998 | New secretary appointed (2 pages) |
25 August 1998 | Secretary resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Secretary resigned (1 page) |
8 May 1998 | Incorporation (12 pages) |