Feltham
Middlesex
TW13 4QS
Secretary Name | Mrs Hilary Stone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 1998(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | 45 Shelson Avenue Feltham Middlesex TW13 4QS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Fairfield House 7 Fairfield Avenue Staines Middlesex TW18 4AQ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
6 September 1999 | Application for striking-off (1 page) |
8 October 1998 | Ad 22/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | New secretary appointed (2 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 June 1998 | Company name changed archseal LIMITED\certificate issued on 11/06/98 (2 pages) |
22 May 1998 | Incorporation (13 pages) |