Craigmarloch
Cumbernauld
G68 0DJ
Scotland
Secretary Name | Jane Rankine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 1998(3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 October 2000) |
Role | Company Director |
Correspondence Address | 12 Glen Luss Gardens Craigmarloch Cumbernauld G68 0DJ Scotland |
Director Name | Mr Alan Dawson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chelveston Welwyn Garden City Hertfordshire AL7 2PW |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 25 New Street Square London EC4A 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
4 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
4 January 2000 | Strike-off action suspended (1 page) |
16 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
22 August 1998 | Particulars of mortgage/charge (3 pages) |
22 August 1998 | Particulars of mortgage/charge (3 pages) |
13 July 1998 | Resolutions
|
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | Director resigned (1 page) |
17 June 1998 | Company name changed adasi sot LIMITED\certificate issued on 18/06/98 (2 pages) |
19 May 1998 | Incorporation (12 pages) |