Henfield Road
Cowfold
West Sussex
RH13 8HL
Secretary Name | Ronald Spencer Griffin |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | 10 Hamilton Mansions Fourth Avenue Hove East Sussex BN3 2PR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 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 | 08 June 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
5 January 2005 | Dissolved (1 page) |
---|---|
5 October 2004 | Liquidators statement of receipts and payments (5 pages) |
5 October 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 July 2004 | Liquidators statement of receipts and payments (5 pages) |
26 January 2004 | Liquidators statement of receipts and payments (5 pages) |
25 July 2003 | Liquidators statement of receipts and payments (5 pages) |
30 January 2003 | Liquidators statement of receipts and payments (5 pages) |
18 July 2002 | Liquidators statement of receipts and payments (5 pages) |
28 January 2002 | Liquidators statement of receipts and payments (5 pages) |
20 July 2001 | Liquidators statement of receipts and payments (5 pages) |
29 January 2001 | Liquidators statement of receipts and payments (5 pages) |
11 February 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
24 January 2000 | Statement of affairs (8 pages) |
24 January 2000 | Appointment of a voluntary liquidator (1 page) |
24 January 2000 | Resolutions
|
4 January 2000 | Registered office changed on 04/01/00 from: pavilion view 19 new road brighton east sussex BN1 1EY (1 page) |
30 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
7 May 1999 | Ad 31/03/99--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
27 April 1999 | Resolutions
|
27 April 1999 | Nc inc already adjusted 31/03/99 (1 page) |
3 September 1998 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
28 August 1998 | Ad 25/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 August 1998 | Company name changed glowcrest LIMITED\certificate issued on 05/08/98 (2 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
8 June 1998 | Incorporation (13 pages) |