London
EC1V 7ET
Secretary Name | Robert Barry Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1998(1 day after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 March 2001) |
Role | Drugs Advice |
Correspondence Address | Suite 508 137-149 Goswell Road London EC1V 7ET |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Davina House 137-149 Goswell Road London EC1V 7ET |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
6 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
9 September 1999 | Return made up to 18/05/99; full list of members
|
12 June 1998 | New secretary appointed;new director appointed (2 pages) |
22 May 1998 | Registered office changed on 22/05/98 from: 2 howarth court clays lane stratford london E15 2EL (1 page) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: james house 22-24 corsham street london N1 6DR (1 page) |
22 May 1998 | Secretary resigned;director resigned (1 page) |
18 May 1998 | Incorporation (15 pages) |