Gentofte
Dk2820
Denmark
Secretary Name | St Johns Square Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 July 1998(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (closed 22 June 1999) |
Correspondence Address | 78 Hatton Garden London EC1N 8JA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Pannell Kerr Forster New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
22 June 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
20 January 1999 | Application for striking-off (1 page) |
27 August 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
12 August 1998 | Memorandum and Articles of Association (13 pages) |
10 August 1998 | Resolutions
|
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | New director appointed (2 pages) |
27 July 1998 | Company name changed speed 7156 LIMITED\certificate issued on 28/07/98 (2 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: 6-8 underwood street london N1 7JQ (1 page) |
4 June 1998 | Incorporation (18 pages) |