Cambridge
Cambridgeshire
CB1 2QF
Director Name | Keith James Dunning |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 1998(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 January 2000) |
Role | Company Director |
Correspondence Address | 107 Trafalgar Road Horsham West Sussex RH12 2QL |
Secretary Name | Mr Philip David Ellis |
---|---|
Nationality | English |
Status | Closed |
Appointed | 17 June 1998(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Upcroft Avenue Edgware Middlesex HA8 9RB |
Director Name | James Daniel Lloyd |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(2 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 16 July 1999) |
Role | Company Director |
Correspondence Address | 40 Goodwood Avenue Hutton Brentwood Essex CM13 1PY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 22a Theobalds Road London WC1X 8PF |
---|---|
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 | 30 June |
18 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 1999 | Director resigned (1 page) |
26 July 1999 | Application for striking-off (1 page) |
27 August 1998 | Company name changed linkstone services LIMITED\certificate issued on 28/08/98 (2 pages) |
25 August 1998 | New director appointed (2 pages) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
22 June 1998 | Registered office changed on 22/06/98 from: 788/790 finchley road london NW11 7UR (1 page) |
5 June 1998 | Incorporation (17 pages) |